Search icon

BLUE WATER, LLC - Florida Company Profile

Company Details

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

BLUE WATER, 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: 03 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: L06000107103
FEI/EIN Number 205879441

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

Address: 2095 INDIAN SUMMER LANE, VERO BEACH, FL, 32963, US
Mail Address: 2095 INDIAN SUMMER LANE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRHARD MATTHEW Manager 2095 INDIAN SUMMER LANE, VERO BEACH, FL, 32963
FUMERO JOHN Agent NASON, YEAGER, GERSON, HARRIS & FUMERO, P., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2095 INDIAN SUMMER LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-02-10 2095 INDIAN SUMMER LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2019-05-09 FUMERO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A., 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2012-10-16 - -
LC AMENDMENT 2006-11-20 - -

Court Cases

Title Case Number Docket Date Status
BLUE WATER, LLC, Appellant(s) v. SOUTH FLORIDA WATER MANAGEMENT DISTRICT, Appellee(s). 4D2023-0552 2023-03-03 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2023-011-FOF-ERP

Unknown Court
DOAH 22-0840

Unknown Court
DOAH 22-0839

Unknown Court
DOAH 22-1566

Parties

Name BLUE WATER, LLC
Role Appellant
Status Active
Representations Stephen Luis Conteaguero, John J Fumero
Name South Florida Water Management District
Role Appellee
Status Active
Representations Robert Cartwright Glass, Emily Johnson, Maricruz Rahaman Fincher

Docket Entries

Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's May 8, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-03
Type Order
Subtype Order Rescheduling Oral Argument
Description Order Rescheduling Oral Argument
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Continue Oral Argument
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA RESCHEDULED SEE 1/3/24 ORDER** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA RESCHEDULED SEE 11/21/23 ORDER** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blue Water, LLC
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 25, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Blue Water, LLC
Docket Date 2023-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Blue Water, LLC
Docket Date 2023-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Water Management District
View View File
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of South Florida Water Management District
Docket Date 2023-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days, to August 2, 2023
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Blue Water, LLC
View View File
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 6/2/23.
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blue Water, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/22/23.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blue Water, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Blue Water, LLC
Docket Date 2023-04-24
Type Record
Subtype Index
Description Index ~ AMENDED
Docket Date 2023-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED RECORD FILED** (3659 PAGES)
Docket Date 2023-04-20
Type Record
Subtype Transcript
Description Transcript Received ~ (678 PAGES)
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Blue Water, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058468510 2021-03-08 0455 PPS 2053 Indian Summer Ln, Vero Beach, FL, 32963-3160
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45262
Loan Approval Amount (current) 45262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-3160
Project Congressional District FL-08
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45536.77
Forgiveness Paid Date 2021-10-19
2500397709 2020-05-01 0455 PPP 2053 Indian Summer Ln, Vero Beach, FL, 32963
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42894
Loan Approval Amount (current) 42893.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43298.17
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State