Search icon

BLUE WATER MORTGAGE AND INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE WATER MORTGAGE AND INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2005 (20 years ago)
Document Number: L05000027610
FEI/EIN Number 562506011
Address: 3906 SW SAN CLEMENTE CT, PALM CITY, FL, 34990, US
Mail Address: 3906 SW SAN CLEMENTE CT, PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE A CAPLAN PA Agent 1375 GATEWAY BLVD, LANTANA, FL, 33426
BLOCH MARIA T Managing Member 3906 SW SAN CLEMENTE CT, PALM CITY, FL, 34990

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
561-763-7452
Contact Person:
MARIA BLOCH
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0915321
Trade Name:
BLUE WATER MORTGAGE & INVESTMENTS LLC

Unique Entity ID

Unique Entity ID:
EQ8TQ6MCAN86
CAGE Code:
4XFS6
UEI Expiration Date:
2025-11-08

Business Information

Doing Business As:
BLUE WATER MORTGAGE & INVESTMENTS LLC
Activation Date:
2024-11-12
Initial Registration Date:
2007-11-20

Commercial and government entity program

CAGE number:
4XFS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
MARIA T. BLOCH
Corporate URL:
http://www.bluewtrmtg.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-08-24 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 1375 GATEWAY BLVD, LANTANA, FL 33426 -
REGISTERED AGENT NAME CHANGED 2006-01-24 LAWRENCE A CAPLAN PA -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,654.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $8,600
Jobs Reported:
1
Initial Approval Amount:
$9,545
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,575.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $9,542
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State