Search icon

VIPRA, LLC - Florida Company Profile

Company Details

Entity Name: VIPRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIPRA, LLC 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: 06 Feb 2007 (18 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: L07000013857
FEI/EIN Number 834722979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11168 LANDS END CHASE, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 11168 LANDS END CHASE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR PUSHPARANI R Manager 11168 LANDS END CHASE, PT ST LUCIE WEST, FL, 34986
KUMAR PUSHPARANI R Agent 11168 LANDS END CHASE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-10-12 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 KUMAR, PUSHPARANI R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 11168 LANDS END CHASE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 11168 LANDS END CHASE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2012-04-15 11168 LANDS END CHASE, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
LC Amendment 2017-10-12
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State