Search icon

INDIGO, LLC - Florida Company Profile

Company Details

Entity Name: INDIGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIGO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Mar 2007 (18 years ago)
Document Number: L07000025732
FEI/EIN Number 208599035

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

Address: 322 SW 4 AVENUE, GAINESVILLE, FL, 32601
Mail Address: 311 Kirby st, Los angeles, CA, 90042, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOENIX LIBERTY Managing Member 311 Kirby st, Los angeles, CA, 90042
PHOENIX LIBERTY B Agent 311 Kirby St, Los Angeles, FL, 90042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07094700096 INDIGO ACTIVE 2007-04-04 2027-12-31 - 311 KIRBY ST., LOS ANGELES, CA, 90042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 311 Kirby St, Los Angeles, FL 90042 -
CHANGE OF MAILING ADDRESS 2023-01-05 322 SW 4 AVENUE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 2603 NW 13th St, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2017-01-09 PHOENIX, LIBERTY B -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 322 SW 4 AVENUE, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State