Search icon

INDIGO SPORTS, LLC

Company Details

Entity Name: INDIGO SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: M10000005444
FEI/EIN Number 861092316
Address: 15044 N Scottsdale Road, Scottsdale, AZ, 85254, US
Mail Address: 15044 N Scottsdale Road, Scottsdale, AZ, 85254, US
Place of Formation: VIRGINIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Indigo Sports Management, LLC Manager 15044 N Scottsdale Road, Scottsdale, AZ, 85254

President

Name Role Address
Engle Ruth President 15044 N. Scottsdale Road, Scottsdale, AZ, 85254

Vice President

Name Role Address
McGrath Jay Vice President 15044 N. Scottsdale Road, Scottsdale, AZ, 85254

Secretary

Name Role Address
Hansen Jeff Secretary 15044 N. Scottsdale Road, Scottsdale, AZ, 85254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121949 COLONY WEST GOLF MANAGEMENT,LLC EXPIRED 2013-12-13 2018-12-31 No data 8300 BOONE BLVD,SUITE 350, VIENNA, VA, 22182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 15044 N Scottsdale Road, Suite 300, Scottsdale, AZ 85254 No data
CHANGE OF MAILING ADDRESS 2024-04-25 15044 N Scottsdale Road, Suite 300, Scottsdale, AZ 85254 No data
LC NAME CHANGE 2021-09-21 INDIGO SPORTS, LLC No data
LC NAME CHANGE 2020-04-27 ANTARES GOLF, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000203091 TERMINATED 1000000783046 COLUMBIA 2018-05-17 2028-05-23 $ 266.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000282568 TERMINATED 1000000742648 COLUMBIA 2017-05-09 2027-05-18 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
LC Name Change 2021-09-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
LC Name Change 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State