Active
Updated 3/31/2025 12:00:00 AM

Indigo Payments LLC

Indigo Payments LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 14, 2023, under the California Secretary of State’s registration number 202360113263. It is currently listed as an active entity.

The principal and mailing address of Indigo Payments LLC is 10045 E Dynamite Blvd. Ste 220, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Indigo Payments LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202360113263
Date Filed December 14, 2023
Company Age 1 year 6 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Software and payments provider fitness and wellness businesses

The data on Indigo Payments LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

10045 E Dynamite Blvd. Ste 220
Scottsdale, AZ 85262

Mailing Address

10045 E Dynamite Blvd. Ste 220
Scottsdale, AZ 85262

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Kmba Tech LLC
136 Acadia Street
San Francisco, CA 94131

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2024
Effective Date
Description

Principal Address 1
From: 136 Acadia St
To: 10045 E Dynamite Blvd. Ste 220

Principal City
From: San Francisco
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94131
To: 85262

Event Type Statement of Information
Filed Date 3/13/2024
Effective Date
Description

Principal Address 1
From: 136 Aradia St.
To: 136 Acadia St

Annual Report Due Date
From: 3/13/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/14/2023
Effective Date
Description

Document Images