Search icon

BLUEWATER FOODS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUEWATER FOODS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER FOODS, L.L.C. 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: 20 Aug 2001 (24 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: L01000014207
FEI/EIN Number 582663325

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

Address: 2640 CREIGHTON RD., PENSACOLA, FL, 32504, US
Mail Address: PO BOX 6370, PENSACOLA, FL, 32503, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STUART H Manager 8020 Briaroak Drive, PENSACOLA, FL, 32514
BROWN CARTER Manager 904 FAIRWAY DRIVE, PENSACOLA, FL, 32504
BROWN CARTER A Agent 904 FAIRWAY DRIVE, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121690 BLUEWATER FOODS DBA ZAXBYS EXPIRED 2012-12-17 2017-12-31 - PO BOX 6370, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 2640 CREIGHTON RD., PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2017-03-06 2640 CREIGHTON RD., PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 904 FAIRWAY DRIVE, PENSACOLA, FL 32504 -
AMENDMENT 2003-05-29 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 BROWN, CARTER A -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State