Search icon

BLUE WATER PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER PARTNERS 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: 19 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000004127
FEI/EIN Number 651084211

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

Address: 1005 STATE ROAD 84, UNIT 105, FORT LAUDERDALE, FL, 33315
Mail Address: 1005 STATE ROAD 84, UNIT 105, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS TIMOTHY R Manager 1501 SW 52 TER., PLANTATION, FL, 33317
AKERS CHRISTINA Manager 1501 SW 52 TER., PLANTATION, FL, 33317
CASCIO CARL Agent 525 NE 3 AVE., SUITE #102, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-08-04 CASCIO, CARL -
REGISTERED AGENT ADDRESS CHANGED 2011-08-04 525 NE 3 AVE., SUITE #102, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2008-01-23 1005 STATE ROAD 84, UNIT 105, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-27 1005 STATE ROAD 84, UNIT 105, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2012-04-15
Reg. Agent Change 2011-08-04
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-11
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State