Search icon

INDABA GROUP, LLC - Florida Company Profile

Company Details

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

INDABA GROUP, 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L11000064381
FEI/EIN Number 452627893

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

Address: 815 Tangerine Way, Gulf Stream, FL, 33483, US
Mail Address: 815 Tangerine Way, Gulf Stream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JULIE A Managing Member 815 Tangerine Way, Gulf Stream, FL, 33483
MURPHY JULIE Agent 815 Tangerine Way, Gulf Stream, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065237 INDABA 360 LLC EXPIRED 2011-06-28 2016-12-31 - 815 TANGERINE WAY, GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 815 Tangerine Way, Gulf Stream, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-04-28 815 Tangerine Way, Gulf Stream, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 815 Tangerine Way, Gulf Stream, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-11-06 MURPHY, JULIE -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2011-06-20 INDABA GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-06
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State