Search icon

VISANATION LAW GROUP PLLC - Florida Company Profile

Company Details

Entity Name: VISANATION LAW GROUP PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISANATION LAW GROUP PLLC 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L11000102698
FEI/EIN Number 453342399

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

Address: 800 Corporate Dr, SUITE 206, Fort Lauderdale, FL, 33334, US
Mail Address: 800 Corporate Dr, SUITE 206, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK SHILPA Manager 800 Corporate Dr, Fort Lauderdale, FL, 33334
MALIK SHILPA Agent 800 Corporate Dr, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VISANATION LAW GROUP PLLC. CONVERSION NUMBER 300000241673
LC NAME CHANGE 2021-04-29 VISANATION LAW GROUP PLLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 800 Corporate Dr, SUITE 206, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-30 800 Corporate Dr, SUITE 206, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 800 Corporate Dr, SUITE 206, Fort Lauderdale, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
Conversion 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
LC Name Change 2021-04-29
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State