Search icon

COUNTRYWOOD AT BLUE ANGEL, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYWOOD AT BLUE ANGEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYWOOD AT BLUE ANGEL, 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 21 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: L03000005857
FEI/EIN Number 753099883

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

Address: 629 CLUBHOUSE TERRACE, PENSACOLA, FL, 32507
Mail Address: 629 CLUBHOUSE TERRACE, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVOIA-MCHUGH JOHN J Managing Member 629 CLUBHOUSE TERRACE, PENSACOLA, FL, 32507
SAVOIA-MCHUGH JOHN J Agent 629 CLUBHOUSE TERRACE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-21 - -
LC AMENDMENT 2008-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 629 CLUBHOUSE TERRACE, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 629 CLUBHOUSE TERRACE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2008-03-07 629 CLUBHOUSE TERRACE, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2008-03-07 SAVOIA-MCHUGH, JOHN J -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-09-01 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
LC Amendment 2008-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State