Entity Name: | INDIGO CUTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Sep 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 May 2010 (15 years ago) |
Document Number: | L04000069938 |
FEI/EIN Number | 20-1872675 |
Address: | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 |
Mail Address: | 4797 hibbs grove terrace, coopercity, FL 33330 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTWRIGHT, DIEGO | Agent | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 |
Name | Role | Address |
---|---|---|
CARTWRIGHT, DIEGO | Chief Executive Officer | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 |
Name | Role | Address |
---|---|---|
GULIANI, HARINDER s | Chief Financial Officer | 4797 hibbs grove terrace, coopercity, FL 33330 |
Name | Role | Address |
---|---|---|
GULIANI, HARINDER S | Treasurer | 4797 hibbs grove terrace, coopercity, FL 33330 |
Name | Role | Address |
---|---|---|
GULIANI, SARB s | Secretary | 2020 NW 129TH TERRACE, PEMBROKE PINES, FL 33028 |
Name | Role | Address |
---|---|---|
CARTWRIGHT, DIEGO | PRESIDENT | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 10818 PINES BLVD, PEMBROKE PINES, FL 33026 | No data |
CANCEL ADM DISS/REV | 2010-05-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2005-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State