Search icon

BLUEWATER REALTY LLC - Florida Company Profile

Company Details

Entity Name: BLUEWATER REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2001 (24 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L01000010284
FEI/EIN Number 651116513

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

Address: 1717 N BAYSHORE DR, 3456, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, 3456, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Rachel T Managing Member 1717 N BAYSHORE DR, MIAMI, FL, 33132
luft linda L Manager 1717 N BAYSHORE DR, MIAMI, FL, 33132
Paul Rachel T Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Paul, Rachel T. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 1717 N BAYSHORE DR, Ste. 3456, MIAMI, FL 33132 -
LC DISSOCIATION MEM 2020-04-27 - -
LC AMENDMENT 2012-11-19 - -
CHANGE OF MAILING ADDRESS 2009-01-09 1717 N BAYSHORE DR, 3456, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 1717 N BAYSHORE DR, 3456, MIAMI, FL 33132 -
AMENDMENT 2001-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-04-06
CORLCDSMEM 2020-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State