Search icon

INDYGATORS, LLC - Florida Company Profile

Company Details

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

INDYGATORS, 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: 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: 18 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000107332
FEI/EIN Number 263735383

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

Address: 11612 N DALE MABRY HWY, TAMPA, FL, 33618-3502, US
Mail Address: 11612 N DALE MABRY HWY, TAMPA, FL, 33618-3502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN BRUCE A Managing Member 113 W LEE STREET, PLANT CITY, FL, 33563
DONOVAN BRUCE A Agent 113 W LEE STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900102 MCSHERRYS DRY CLEANER EXPIRED 2008-11-21 2013-12-31 - 315 S RIVERHILLS DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 113 W LEE STREET, PLANT CITY, FL 33563 -
LC AMENDMENT 2010-05-05 - -
CHANGE OF MAILING ADDRESS 2010-04-08 11612 N DALE MABRY HWY, TAMPA, FL 33618-3502 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 11612 N DALE MABRY HWY, TAMPA, FL 33618-3502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000602333 TERMINATED 1000000613502 HILLSBOROU 2014-04-21 2034-05-09 $ 2,786.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000602317 TERMINATED 1000000613500 HILLSBOROU 2014-04-21 2024-05-09 $ 851.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000512763 TERMINATED 1000000604932 HILLSBOROU 2014-04-04 2034-05-01 $ 616.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000828722 ACTIVE 1000000595122 HILLSBOROU 2014-03-12 2034-08-01 $ 685.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000204064 TERMINATED 1000000580997 HILLSBOROU 2014-02-05 2034-02-13 $ 616.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001830018 TERMINATED 1000000563255 HILLSBOROU 2013-12-11 2033-12-26 $ 3,507.93 STATE OF FLORIDA0107332
J13001830000 TERMINATED 1000000563254 HILLSBOROU 2013-12-11 2023-12-26 $ 659.69 STATE OF FLORIDA0019812
J13001823153 TERMINATED 1000000561909 HILLSBOROU 2013-12-06 2023-12-26 $ 534.71 STATE OF FLORIDA0010661
J13001823161 TERMINATED 1000000561910 HILLSBOROU 2013-12-05 2033-12-26 $ 501.68 STATE OF FLORIDA0107332
J13000140567 LAPSED 1000000429709 HILLSBOROU 2013-01-10 2023-01-16 $ 415.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-15
LC Amendment 2010-05-05
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-10
Florida Limited Liability 2008-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State