Search icon

LINIL VISITING NURSES, INC.

Company Details

Entity Name: LINIL VISITING NURSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000017940
FEI/EIN Number 412027756
Address: 101 E. Faith Ave., Maitland, FL, 32751, US
Mail Address: 101 E. Faith Ave., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194875211 2007-01-11 2021-03-16 101 E FAITH TER, MAITLAND, FL, 327513301, US 101 E FAITH TER, MAITLAND, FL, 327513301, US

Contacts

Phone +1 407-790-4848
Fax 4077904847

Authorized person

Name NILA SOLEDAD INIGO-ARROJO
Role PRESIDENT & CEO
Phone 4077904848

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA29999827
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE NUMBER
Number HHA29999827
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINIL VISITING NURSES, INC 401 (K) PLAN 2012 412027756 2013-10-15 LINIL VISITING NURSES, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621610
Sponsor’s telephone number 4077904848
Plan sponsor’s address 2211 LEE ROAD, SUITE 109, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEPHANIE DELINOIS
Valid signature Filed with authorized/valid electronic signature
XXXX LINIL VISITING NURSES INC 401 K PROFIT SHARING PLAN TRUST 2011 412027756 2012-09-01 LINIL VISITING NURSES, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621610
Sponsor’s telephone number 4077904848
Plan sponsor’s address 2211 LEE RD STE 109, WINTER PARK, FL, 327891849

Plan administrator’s name and address

Administrator’s EIN 412027756
Plan administrator’s name LINIL VISITING NURSES, INC
Plan administrator’s address 2211 LEE RD STE 109, WINTER PARK, FL, 327891849
Administrator’s telephone number 4077904848

Signature of

Role Plan administrator
Date 2012-09-01
Name of individual signing LINIL VISITING NURSES, INC
Valid signature Filed with authorized/valid electronic signature
LINIL VISITING NURSES, INC. 401(K) PLAN 2009 412027756 2010-07-15 LINIL VISITING NURSES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 621610
Sponsor’s telephone number 4072991933
Plan sponsor’s address 4314 EDGEWATER DRIVE, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 412027756
Plan administrator’s name LINIL VISITING NURSES, INC.
Plan administrator’s address 4314 EDGEWATER DRIVE, ORLANDO, FL, 32804
Administrator’s telephone number 4072991933

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing EDGAR ARROJO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INIGO-ARROJO NILA Agent 101 E. Faith Ave., Maitland, FL, 32751

President

Name Role Address
INIGO-ARROJO NILA President 101 E. Faith Ave., Maitland, FL, 32751

Treasurer

Name Role Address
INIGO-ARROJO NILA Treasurer 101 E. Faith Ave., Maitland, FL, 32751

Secretary

Name Role Address
INIGO-ARROJO NILA Secretary 101 E. Faith Ave., Maitland, FL, 32751
Arrojo Edgar Michael I Secretary 101 E. Faith Ave., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-09-15 101 E. Faith Ave., Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 101 E. Faith Ave., Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 101 E. Faith Ave., Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2004-11-10 INIGO-ARROJO, NILA No data

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State