Entity Name: | INDIGO SPA AND WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIGO SPA AND WELLNESS CENTER 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: |
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 Mar 2014 (11 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L14000044523 |
FEI/EIN Number |
46-5162328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13790 Bridgewater Crossings Blvd, Windermere, FL, 34786, US |
Mail Address: | 1619 Juniper Hammock St, Winter Garden, FL, 34787, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOND CAROLINA | Manager | 1619 Juniper Hammock St, Winter Garden, FL, 34787 |
BOND CAROLINA | Agent | 1619 Juniper Hammock St, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 13790 Bridgewater Crossings Blvd, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 1619 Juniper Hammock St, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-17 | 13790 Bridgewater Crossings Blvd, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | BOND, CAROLINA | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-02 | INDIGO SPA AND WELLNESS CENTER LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State