Search icon

BLUE WATER HOLDINGS-TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER HOLDINGS-TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER HOLDINGS-TAMPA, 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 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: L04000023161
FEI/EIN Number 200916560

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

Mail Address: 13000 Miranda Street, Coral Gables, FL, 33156, US
Address: 5013 East Broadway, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMEL JAMES FMGRM Managing Member P.O. BOX 565130, MIAMI, FL, 33256
HAMMEL JOHN Manager 13470 SW 67 AVENUE, MIAMI, FL, 33156
NEIMAN & INTERIAN, PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-14 - -
CHANGE OF MAILING ADDRESS 2020-02-04 5013 East Broadway, Tampa, FL 33619 -
LC STMNT OF RA/RO CHG 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 NEIMAN & INTERIAN, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 2020 PONCE DE LEON BLVD., SUITE 1005-B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 5013 East Broadway, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
LC Amendment 2023-06-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-03-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State