Search icon

INDIGO ENTERPRISES, LLC

Company Details

Entity Name: INDIGO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000023280
FEI/EIN Number 061648603
Address: 8743 THE ESPLANADE, ORLANDO, FL, 32836, US
Mail Address: 8743 THE ESPLANADE, #6, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARDEE TARIQ Y Agent 8743 The Esplanade, ORLANDO, FL, 32836

Managing Member

Name Role Address
GARDEE TARIQ Y Managing Member 8743 THE ESPLANADE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005409 INDIGO SNACKS & SMOKES EXPIRED 2015-01-15 2020-12-31 No data 8743 THE ESPLANADE, SUITE 6, ORLANDO, FL, 32836
G08301900077 NESTLE TOLL HOUSE CAFE / EDY'S ICE CREAM EXPIRED 2008-10-25 2013-12-31 No data 4955 INTERNATIONAL DRIVE, #1C.02, ORLANDO, FL, 32819
G08077900087 NESTL� TOLL HOUSE CAF� EXPIRED 2008-03-14 2013-12-31 No data 8743 THE ESPLANADE, #6, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 8743 THE ESPLANADE, Suite 6, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 8743 The Esplanade, Suite 6, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2008-04-27 8743 THE ESPLANADE, Suite 6, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2005-04-07 GARDEE, TARIQ Y No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000082834 TERMINATED 1000000771808 ORANGE 2018-02-13 2038-02-28 $ 3,491.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State