Entity Name: | BLUE WATER EXPLORERS OF SOUTHWEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WATER EXPLORERS OF SOUTHWEST FLORIDA, 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: | 15 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000016992 |
FEI/EIN Number |
770713401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Fishermans Trail, Key Largo, FL, 33037, US |
Mail Address: | 601 Fishermans Trail, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESKEW ROBERT | Managing Member | 601 Fishermans Trail, Key Largo, FL, 33037 |
CHAPMAN KENNETH D | Agent | 2750 Ringling Blvd., SARASOTA, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08056900355 | BLUE WATER EXPLORERS | EXPIRED | 2008-02-25 | 2013-12-31 | - | 3300 S. SECLUSION DRIVE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 601 Fishermans Trail, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 601 Fishermans Trail, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 2750 Ringling Blvd., Suite 3, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State