Search icon

BLUE WATER, LLC - Florida Company Profile

Company Details

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

BLUE WATER, 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L05000038153
FEI/EIN Number 202732464

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

Address: 3613 MISTY WOODS CIRCLE, PACE, FL, 32571, US
Mail Address: 3613 MISTY WOODS CIRCLE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO-FRAZIER KATHLEEN F Managing Member 3613 MISTY WOODS CIRCLE, PACE, FL, 32571
D'ANGELO DEBRA Managing Member 3613 MISTY WOODS CIRCLE, PACE, FL, 32571
D'ANGELO DEBRA M Agent 3613 MISTY WOODS CIRCLE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 3613 MISTY WOODS CIRCLE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2010-03-29 3613 MISTY WOODS CIRCLE, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2010-03-29 D'ANGELO, DEBRA MGRM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 3613 MISTY WOODS CIRCLE, PACE, FL 32571 -
ARTICLES OF CORRECTION 2005-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State