Search icon

VISUS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VISUS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUS, L.L.C. 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 02 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L99000000601
FEI/EIN Number 650898782

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

Address: 30 LAWRENCE PAQUETTE IND. DRIVE, CHAMPLAIN, NY, 12919
Mail Address: 30 LAWRENCE PAQUETTE IND. DRIVE, CHAMPLAIN, NY, 12919
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLACHMAN NEIL Managing Member 17888 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
SNYDER RONALD P Managing Member 2200 NW 57TH ST, BOCA RATON, FL, 33496
GLACHMAN NEIL Agent 17888 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
IMPERIAL OPTICAL INC. Managing Member 30 LAWRENCE PAQUETTE IND. DR., CHAMPLAIN, NY, 12919

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 30 LAWRENCE PAQUETTE IND. DRIVE, CHAMPLAIN, NY 12919 -
CHANGE OF MAILING ADDRESS 2010-03-30 30 LAWRENCE PAQUETTE IND. DRIVE, CHAMPLAIN, NY 12919 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 17888 FIELDBROOK CIRCLE, BOCA RATON, FL 33496 -
REINSTATEMENT 2002-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
LC Voluntary Dissolution 2016-08-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State