Search icon

BLUE WATER CONDOS, LLC - Florida Company Profile

Company Details

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

BLUE WATER CONDOS, 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000044074
FEI/EIN Number 208906649

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

Address: 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217, US
Mail Address: 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David M Teitelbaum Family Trust Managing Member 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217
BROOKE PAUL Managing Member 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217
BAKER BARBARA Agent 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2018-02-05 300 BAY DRIVE SOUTH, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2017-01-27 BAKER, BARBARA -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-09
REINSTATEMENT 2010-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State