Search icon

BLUE WATER REALTY OF GULF COUNTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE WATER REALTY OF GULF COUNTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER REALTY OF GULF COUNTY, 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: 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: 20 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L05000009267
FEI/EIN Number 202258026

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

Mail Address: PO BOX 218, PORT ST JOE, FL, 32457
Address: 125 W. HIGHWAY 98, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reid Anna Managing Member 125 W HWY 98, PO BOX 218, PORT ST. JOE, FL, 32457
DUREN LEE Managing Member 125 W HWY 98, PO BOX 218, PORT ST. JOE, FL, 32457
DUREN GEORGE President 125 W. HIGHWAY 98, PORT ST. JOE, FL, 32456
Duren George WP Agent 413 WILLIAMS AVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 125 W. HIGHWAY 98, PORT ST. JOE, FL 32456 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 Duren, George W, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2007-08-17 - -
CHANGE OF MAILING ADDRESS 2006-09-14 125 W. HIGHWAY 98, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 413 WILLIAMS AVE, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State