Search icon

INDIGO SPA AND WELLNESS CENTER LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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