Entity Name: | BLUE WATER CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WATER CHARTERS, 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. |
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: | 18 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000053514 |
FEI/EIN Number |
030593057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2937 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 2937 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS Ann | Managing Member | 2937 S ATLANTIC AVENUE #1509, DAYTONA BEACH SHORES, FL, 32118 |
Myers Ann | Agent | 2937 S. Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 2937 S. Atlantic Ave, #1509, Daytona Beach Shores, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 2937 S. Atlantic Ave, #1509, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 2937 S. Atlantic Ave, #1509, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Myers, Ann | - |
LC AMENDMENT | 2009-09-14 | - | - |
REINSTATEMENT | 2009-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State