INDIGO LAKES, LLC - Florida Company Profile

Entity Name: | INDIGO LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIGO LAKES, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2015 (10 years ago) |
Document Number: | L06000085767 |
FEI/EIN Number |
562615565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 Broken Sound Pkwy NW, Suite 103, Boca Raton, FL, 33487, US |
Mail Address: | 1075 Broken Sound Pkwy NW, Suite 103, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL L. FORKEY, P.A. | Agent | - |
KBCB FAMILY LIMITED PARTNERSHIP | Managing Member | 1075 Broken Sound Pkwy NW, Suite 103, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-22 | 1075 Broken Sound Pkwy NW, Suite 103, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 1075 Broken Sound Pkwy NW, Suite 103, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | Russell L. Forkey, P.A. | - |
REINSTATEMENT | 2015-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-07 | 1075 Broken Sound Parkway NW Suite 103, Boca Raton, FL 33487 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-03-29 | - | - |
PENDING REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000465360 | ACTIVE | 1000000465898 | VOLUSIA | 2013-02-01 | 2033-02-20 | $ 358.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000504689 | LAPSED | 1000000465902 | VOLUSIA | 2013-01-31 | 2023-02-27 | $ 1,772.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000249626 | ACTIVE | 1000000254641 | VOLUSIA | 2012-03-13 | 2032-04-06 | $ 76,970.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000287875 | ACTIVE | 1000000212905 | VOLUSIA | 2011-04-25 | 2031-05-11 | $ 20,400.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-12-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State