Search icon

VIMAN PLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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