Search icon

INDIGO CONSERVATION HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: INDIGO CONSERVATION HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIGO CONSERVATION HOLDINGS, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000113886
FEI/EIN Number 203848884

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

Address: 1694-B W HIBISCUS BLVD, MELBOURNE, FL, 32901
Mail Address: 1694-B W HIBISCUS BLVD, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS DAVIS M Managing Member 1694-B W HIBISCUS BLVD, MELBOURNE, FL, 32901
HUGHES OWEN Managing Member 1694-B W HIBISCUS BLVD, MELBOURNE, FL, 32901
EVANS DAVIS M Agent 1694-B W HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 1694-B W HIBISCUS BLVD, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2011-03-25 1694-B W HIBISCUS BLVD, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 1694-B W HIBISCUS BLVD, MELBOURNE, FL 32901 -
LC AMENDMENT 2008-10-06 - -
REGISTERED AGENT NAME CHANGED 2008-10-02 EVANS, DAVIS M -
LC AMENDMENT AND NAME CHANGE 2006-10-04 INDIGO CONSERVATION HOLDINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-10
LC Amendment 2008-10-06
ANNUAL REPORT 2008-10-02
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-24
LC Amendment and Name Change 2006-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State