Search icon

LITE BLUE ANGELS, EAA UL CHAPTER 105, INC. - Florida Company Profile

Company Details

Entity Name: LITE BLUE ANGELS, EAA UL CHAPTER 105, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Mar 1994 (31 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: N94000001644
FEI/EIN Number 593320126

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

Address: 10671 Willow Lake Dr, PENSACOLA, FL, 32506, US
Mail Address: 10671 Willow Lake Dr, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaub Russel President 10681 Willow Lake Dr, Pensacola, FL, 32506
Garnham Ian R Vice President 10671 Willow Lake Dr, Pensacola, FL, 32506
Grantham Don Secretary 33425 Airport Ln, Lillian, AL, 36549
Grantham Don. Treasurer 33425 Airport Lane, Lillian, AL, 36549
Garnham Ian R Agent 10671 Willow Lake Dr, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 Garnham, Ian R -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 10671 Willow Lake Dr, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 10671 Willow Lake Dr, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2017-05-08 10671 Willow Lake Dr, PENSACOLA, FL 32506 -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-01-26 LITE BLUE ANGELS, EAA UL CHAPTER 105, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-10
REINSTATEMENT 2015-12-07
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State