Entity Name: | INDIGO-HEALING COMMUNITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Sep 2011 (14 years ago) |
Date of dissolution: | 01 Feb 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | M11000004920 |
FEI/EIN Number |
432115751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 CANAL STREET, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 515 CANAL STREET, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BACHMAN JENNIFER | Managing Member | 699 GRAPE IVY LANE, NEW SMYRNA BEACH, FL, 32168 |
JOHNSTON ANDREW C | Agent | 699 GRAPE IVY LANE, NEW SMYRNA BEACH, FL, 32168 |
JOHNSTON ANDREW | Managing Member | 699 GRAPE IVY LANE, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000002497 | FAMILY NUTRITION | EXPIRED | 2012-01-07 | 2017-12-31 | - | 2980 SOUTH RIDGEWOOD AVE, EDGEWATER, FL, 32141 |
G11000106512 | BROTHERS NUTRITION | EXPIRED | 2011-11-01 | 2016-12-31 | - | 2890 S. RIDGEWOOD AVENUE, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-02-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000256998. MERGER NUMBER 100000178511 |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 699 GRAPE IVY LANE, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 515 CANAL STREET, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 515 CANAL STREET, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-01-13 |
Foreign Limited | 2011-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State