Entity Name: | INDIGO COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIGO COAST 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. |
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: | 14 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L12000079416 |
FEI/EIN Number |
45-5549433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1391 NW Saint Lucie West Blvd #308, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | PO Box 346, Clinton, MO, 64735, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Veil Corporate | Agent | 1391 NW Saint Lucie West Blvd #308, PORT ST. LUCIE, FL, 34986 |
LITTLE MOUSE HOLDING, LLC | Managing Member | 310 K Street Suite 200, Anchorage, AK, 99501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-04 | Veil Corporate | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 1391 NW Saint Lucie West Blvd #308, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | SAINNOVAL, GREGORY | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-21 | 1391 NW Saint Lucie West Blvd #308, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-21 | 1391 NW Saint Lucie West Blvd #308, PORT ST. LUCIE, FL 34986 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-06-30 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State