Search icon

CODE BLUE EDUCATIONAL CREW, L.L.C. - Florida Company Profile

Company Details

Entity Name: CODE BLUE EDUCATIONAL CREW, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODE BLUE EDUCATIONAL CREW, L.L.C. 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: 30 Jan 2017 (8 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L17000023601
FEI/EIN Number 82-2527466

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

Address: 2811 Tamiami Trl, UNIT L1, PORT CHARLOTTE, FL, 33952, US
Mail Address: 25437 Aysen Drive, Punta Gorda, FL, 33983, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCALLAGHAN SHERRIE Manager 2811 Tamiami Trl, PORT CHARLOTTE, FL, 33952
OCALLAGHAN SHERRIE Agent 25437 Aysen Drive, Punta Gorda, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091513 CPR ACES SWFL EXPIRED 2017-08-18 2022-12-31 - 1475 COLLINGSWOOD BLVD, UNIT G, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
CHANGE OF MAILING ADDRESS 2022-03-05 2811 Tamiami Trl, UNIT L1, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 25437 Aysen Drive, Punta Gorda, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 2811 Tamiami Trl, UNIT L1, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2020-04-26 OCALLAGHAN, SHERRIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State