Search icon

BLUE WATER'S EDGE LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER'S EDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER'S EDGE 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: 14 Apr 2008 (17 years ago)
Document Number: L08000037597
FEI/EIN Number 262426954

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

Address: 676 S BEACH ST, ORMOND BEACH, FL, 32174
Mail Address: P.O. BOX 2934, ORMOND BEACH, FL, 32175
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICILIAN MARY Managing Member 676 S BEACH ST, ORMOND BEACH, FL, 32174
SICILIAN MARY K Agent 676 S BEACH ST, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014935 MARY K SICILIAN & ASSOCIATES REALTORS ACTIVE 2019-01-28 2029-12-31 - PO BOX 2934, ORMOND BEACH, FL, 32175
G08102700133 MARY "K." SICILIAN & ASSOCIATES, REALTORS EXPIRED 2008-04-11 2013-12-31 - P.O. BOX 2934, ORMOND BEACH, FL, 32175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 676 S BEACH ST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SICILIAN, MARY K -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 676 S BEACH ST, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State