Entity Name: | BLUE WATER INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Aug 2005 (19 years ago) |
Document Number: | L05000080866 |
FEI/EIN Number | 204780852 |
Address: | 938 N Old Dixie Highway, JUPITER, FL, 33458, US |
Mail Address: | 938 N Old Dixie Highway, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE WATER INDUSTRIES LLC 401(K) SAVINGS PLAN | 2018 | 813773671 | 2019-08-30 | BLUE WATER INDUSTRIES LLC | 49 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-30 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MURRAY KATHARINE | Agent | 938 N Old Dixie Highway, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
MURRAY KATHARINE | Director | 938 N Old Dixie Highway, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 938 N Old Dixie Highway, JUPITER, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-08 | 938 N Old Dixie Highway, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-08 | 938 N Old Dixie Highway, JUPITER, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | MURRAY, KATHARINE | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alexis Martinez, Appellant(s) v. Blue Water Industries, LLC and Starr Indemnity & Liability Company, Appellee(s). | 1D2024-3082 | 2024-12-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEXIS MARTINEZ LLC |
Role | Appellant |
Status | Active |
Representations | Michael David Goldstein |
Name | BLUE WATER INDUSTRIES, LLC |
Role | Appellee |
Status | Active |
Representations | Denise Petrousky Murray, Lissette Gonzalez |
Name | STARR INDEMNITY & LIABILITY COMPANY |
Role | Appellee |
Status | Active |
Representations | Denise Petrousky Murray, Lissette Gonzalez |
Name | Jeffrey Ira Jacobs |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Blue Water Industries, LLC |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Jeffrey Ira Jacobs |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Alexis Martinez |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State