Search icon

BLACKWATER SOUND REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLACKWATER SOUND REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKWATER SOUND REAL ESTATE GROUP 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: 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: 11 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L05000079335
FEI/EIN Number 203300851

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

Address: 101 Elsa Rd, JUPITER, FL, 33477, US
Mail Address: 101 Elsa Rd, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKO SUSAN P Managing Member 101 ELSA RD, JUPITER, FL, 33477
PERKO PHILIP J Agent 101 Elsa Rd, JUPITER, FL, 33477
PERKO PHILIP J Managing Member 101 Elsa Rd, JUPITER, FL, 33477
PERKO JACK Managing Member 6781 Winterset Gardens Road, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 PERKO, PHILIP J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 101 Elsa Rd, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 101 Elsa Rd, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2013-05-01 101 Elsa Rd, JUPITER, FL 33477 -
REINSTATEMENT 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State