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 |
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 |
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. | - |
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