Search icon

LANDMARK'S BLACK AND BLUE ANGELS INC.

Company Details

Entity Name: LANDMARK'S BLACK AND BLUE ANGELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000002358
FEI/EIN Number 45-0696615
Address: 1303 Gulf Beach Hwy, PENSACOLA, FL, 32507, US
Mail Address: 1303 Gulf Beach Hwy, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
baudendistel joe Agent 1303 Gulf Beach Hwy, pensacola, FL, 32507

President

Name Role Address
shantz el President Exempt from public records, PENSACOLA, FL, 32508

Director

Name Role Address
shantz el Director Exempt from public records, PENSACOLA, FL, 32508
parcella of Director Exempt from public records, PENSACOLA, FL, 32508
orlande os Director Exempt from public records, PENSACOLA, FL, 32508
wilches fr Director Exempt from public records, PENSACOLA, FL, 32508
elton ro Director Exempt from public records, Pensacola, FL, 32508
recentel wa Director Exempt from public records, Pensacola, FL, 32508

Vice President

Name Role Address
parcella of Vice President Exempt from public records, PENSACOLA, FL, 32508

Secretary

Name Role Address
orlande os Secretary Exempt from public records, PENSACOLA, FL, 32508

Treasurer

Name Role Address
wilches fr Treasurer Exempt from public records, PENSACOLA, FL, 32508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-27 1303 Gulf Beach Hwy, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 baudendistel, joe No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1303 Gulf Beach Hwy, pensacola, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1303 Gulf Beach Hwy, PENSACOLA, FL 32507 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State