Search icon

BLUE WATER BREEZE, LLC - Florida Company Profile

Company Details

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

BLUE WATER BREEZE, 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: 02 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L06000057120
FEI/EIN Number 208031130

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

Address: 1040 GULF BREEZE PARKWAY,, SUITE 200, GULF BREEZE, FL, 32561
Mail Address: 1040 GULF BREEZE PARKWAY,, SUITE 200, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKEL JOSHUA G Manager 1040 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561
OSTRANDER ROGER V Manager 1040 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561
O'GRADY CHRISTOPHER P Manager 1040 GULF BREEZE PARKWAY, SUITE 200, GULF BREEZE, FL, 32561
Papajohn Carroll Agent 1040 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Papajohn, Carroll -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1040 GULF BREEZE PARKWAY, SUITE 201, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2009-01-15 1040 GULF BREEZE PARKWAY,, SUITE 200, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 1040 GULF BREEZE PARKWAY,, SUITE 200, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State