Search icon

INDIGO STREET, LLC - Florida Company Profile

Company Details

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

INDIGO STREET, 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: 07 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000018266
FEI/EIN Number 45-4484833

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

Address: 9726 E Indigo Street, Suite 303, Palmetto Bay, FL, 33157, US
Mail Address: 9726 E Indigo Street, Suite 303, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS JOHN E Manager 9726 E Indigo Street, Palmetto Bay, FL, 33157
Nanji Suhail mana 9726 E Indigo Street, Palmetto Bay, FL, 33157
DuBois John E Agent 9726 E Indigo Street, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-06 DuBois, John E -
CHANGE OF MAILING ADDRESS 2022-08-17 9726 E Indigo Street, Suite 303, Palmetto Bay, FL 33157 -
REINSTATEMENT 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 9726 E Indigo Street, Suite 303, Palmetto Bay, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 9726 E Indigo Street, Suite 303, Palmetto Bay, FL 33157 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-08-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State