Search icon

INDI-GRO FARMS, LLC - Florida Company Profile

Company Details

Entity Name: INDI-GRO FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDI-GRO FARMS, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 14 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: L15000006966
FEI/EIN Number 47-2782903

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

Address: 7433 Quail Meadow Road, Plant City, FL, 33565, US
Mail Address: 7433 Quail Meadow Road, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETTE WILLIAM C Manager 7433 QUAIL MEADOW ROAD, PLANT CITY, FL, 33565
Burnette Rhonda A Vice President 7433 QUAIL MEADOW ROAD, PLANT CITY, FL, 33565
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166810 TAMPA NURSERY & GARDEN ACTIVE 2021-12-16 2026-12-31 - 3216 MCINTOSH ROAD, DOVER, FL, 33527
G15000013514 TAMPA NURSERY & GARDEN EXPIRED 2015-02-06 2020-12-31 - 7433 QUAIL MEADOW ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 7433 Quail Meadow Road, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-02-17 7433 Quail Meadow Road, Plant City, FL 33565 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322147100 2020-04-13 0455 PPP 3216 McIntosh Road, Dover, FL, 33527
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-0001
Project Congressional District FL-15
Number of Employees 15
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50263.89
Forgiveness Paid Date 2020-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State