Search icon

BLACKWATER LAND SERVICE'S, LLC - Florida Company Profile

Company Details

Entity Name: BLACKWATER LAND SERVICE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKWATER LAND SERVICE'S, 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000100625
FEI/EIN Number 203608941

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

Address: 6463 KYLITO CIRCLE, CRESTVIEW, FL, 32539
Mail Address: 6463 KYLITO CIRCLE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY BUDDY A Managing Member 6463 KYLITO CIRCLE, CRESTVIEW, FL, 32539
CARR ROBERT E Managing Member 8800 DEATON BRIDGE ROAD, HOLT, FL, 32564
HOLLEY BUDDY A Agent 6463 KYLITO CIRCLE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 HOLLEY, BUDDY A -
REINSTATEMENT 2015-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-14 - -
CHANGE OF MAILING ADDRESS 2012-03-14 6463 KYLITO CIRCLE, CRESTVIEW, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 6463 KYLITO CIRCLE, CRESTVIEW, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060343 TERMINATED 2016CA004107F CLERK OF COURT OKALOOSA COUNTY 2017-11-15 2023-02-13 $35,135.03 JOHN DEERE FINANCIAL, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2013-03-18
REINSTATEMENT 2012-03-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-09-05
Florida Limited Liability 2005-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State