Search icon

INDIGO GLOBAL SOLUTIONS, LLC.

Company Details

Entity Name: INDIGO GLOBAL SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L04000044943
FEI/EIN Number 201507373
Address: 4846 N. University Drive, Fort Lauderdale, FL, 33351, US
Mail Address: 4846 N. University Drive, Fort Lauderdale, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Orgill Jenai M Agent 4846 N. University Drive, Fort Lauderdale, FL, 33351

Manager

Name Role Address
ORGILL MICHAEL Manager 4846 N. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33351
Orgill Jenai M Manager 4846 N. University Drive, Fort Lauderdale, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Orgill, Jenai M No data
LC AMENDMENT 2016-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 4846 N. University Drive, 129, Fort Lauderdale, FL 33351 No data
CHANGE OF MAILING ADDRESS 2016-03-01 4846 N. University Drive, 129, Fort Lauderdale, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 4846 N. University Drive, 129, Fort Lauderdale, FL 33351 No data
LC AMENDMENT 2013-08-08 No data No data
LC NAME CHANGE 2011-03-21 INDIGO GLOBAL SOLUTIONS, LLC. No data
LC AMENDMENT 2009-01-20 No data No data
LC NAME CHANGE 2008-06-16 INDIGO FINANCIAL SOLUTIONS, LLC No data
LC AMENDMENT AND NAME CHANGE 2006-06-12 INDIGO VENTURES, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
LC Amendment 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State