Search icon

BLACKINDIGO FOODS, LLC - Florida Company Profile

Company Details

Entity Name: BLACKINDIGO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKINDIGO FOODS, 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: 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: 22 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L17000179585
FEI/EIN Number NOT APPLICABLE

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

Address: 4963 BAYSHORE BLVD, TAMPA, FL, 33611, US
Mail Address: 4963 BAYSHORE BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ROBERT WJR Authorized Member 1601-1 N MAIN ST #3159, SMB 1321, JACKSONVILLE, FL, 32206
FIELDS ROBERT Agent 4963 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 4963 BAYSHORE BLVD, TAMPA, FL 33611 -
LC STMNT OF RA/RO CHG 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 4963 BAYSHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-05-13 4963 BAYSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2024-05-13 FIELDS, ROBERT -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Reg. Agent Resignation 2024-07-02
CORLCRACHG 2024-05-13
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-28
Florida Limited Liability 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115288306 2021-01-26 0455 PPP 820 S Bayside Dr, Tampa, FL, 33609-3618
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3618
Project Congressional District FL-14
Number of Employees 1
NAICS code 424460
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20955.48
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State