Entity Name: | BLUEWATER GLOBAL ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BLUEWATER GLOBAL ADVISORS, 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: |
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: | 11 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L07000061509 |
FEI/EIN Number |
20-4958856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 |
Mail Address: | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, BARBARA J | Agent | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 |
SMITH, BARBARA J | MS. | 3100 NE 48th Court, 110 Lighthouse Point, FL 33064 |
SMITH, TERRENCE K | Manager | 3100 NE 48th Court, 110 Lighthouse Point, FL 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-17 | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-17 | SMITH, BARBARA J | - |
CHANGE OF MAILING ADDRESS | 2019-08-17 | 3100 NE 48th Court, 110, Lighthouse Point, FL 33064 | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-01 | BLUEWATER GLOBAL ADVISORS, LLC | - |
REINSTATEMENT | 2013-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-11-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-08-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State