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. |
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 |
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 |
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 | - | - |
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