Entity Name: | VIMAN PLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIMAN PLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000026171 |
FEI/EIN Number |
200177340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N. Grove Street, Eustis, FL, 32726, US |
Mail Address: | 2880 David Walker Drive, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSALIA AJIT V | Manager | 901 N. Grove Street, Eustis, FL, 32726 |
HANSALIA AJIT V | Agent | 901 N. Grove Street, Eustis, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046195 | LAKE PALLIATIVE CARE PROVIDERS | ACTIVE | 2022-04-12 | 2027-12-31 | - | 2880 DAVID WALKER DRIVE, SUITE 129, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 901 N. Grove Street, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 901 N. Grove Street, Eustis, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 901 N. Grove Street, Eustis, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State