Search icon

BLUE WATER NSB, LLC - Florida Company Profile

Company Details

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

BLUE WATER NSB, 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L04000055706
FEI/EIN Number 050608888

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

Address: 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CRISTINA M Agent 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
GARCIA CRISTINA M Managing Member 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-16 - -
LC NAME CHANGE 2024-04-24 BLUE WATER NSB, LLC -
REINSTATEMENT 2012-10-16 - -
REGISTERED AGENT NAME CHANGED 2012-10-16 GARCIA, CRISTINA M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2009-03-31 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 317 S. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2005-02-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-04-29
LC Name Change 2024-04-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State