Search icon

INDIGO PROPERTIES, LLC

Company Details

Entity Name: INDIGO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2007 (18 years ago)
Document Number: L07000045452
FEI/EIN Number 208360103
Address: 791 Hawksbill Island Dr., Satellite Beach, FL, 32937, US
Mail Address: 133 Trumpet Ln, SUITE A, Asheville, NC, 28803, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAMADAN FUAD MDr. Agent 133 Trumpet Ln, Asheville, FL, 28803

Managing Member

Name Role Address
RAMADAN FUAD MDr. Managing Member 133 Trumpet Ln, Asheville, NC, 28803

Manager

Name Role Address
RAMADAN JULIA M Manager 133 Trumpet Ln, Asheville, NC, 28803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-03 791 Hawksbill Island Dr., Satellite Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 133 Trumpet Ln, Asheville, FL 28803 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 791 Hawksbill Island Dr., Satellite Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 RAMADAN, FUAD M, Dr. No data

Court Cases

Title Case Number Docket Date Status
INDIGO PROPERTIES, LLC VS FRONTLINE INSURANCE UNLIMITED COMPANY 5D2020-2314 2020-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-019953-X

Parties

Name INDIGO PROPERTIES, LLC
Role Appellant
Status Active
Representations George A. Vaka, Nancy A. Lauten
Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellee
Status Active
Representations Jeffrey Wank, Ryan Thomas Kraus, Grant William Krapf, Kandia Batchelor, Jay M. Levy
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-09-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-09-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 9/28 CANCELLED
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Indigo Properties, LLC
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Indigo Properties, LLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/25
On Behalf Of Indigo Properties, LLC
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/5
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 5 DYS FILE MOT EOT; NTC OF AGREED EOT STRICKEN
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5; STRICKEN PER 3/30 ORDER
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/21 ORDER
On Behalf Of Indigo Properties, LLC
Docket Date 2021-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Indigo Properties, LLC
Docket Date 2021-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Indigo Properties, LLC
Docket Date 2020-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 320 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA George A. Vaka 0374016
On Behalf Of Indigo Properties, LLC
Docket Date 2020-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Indigo Properties, LLC
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/03/2020
On Behalf Of Indigo Properties, LLC
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State