Search icon

BLUE WATER CAR WASH 5, LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER CAR WASH 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER CAR WASH 5, 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: 08 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000046142
FEI/EIN Number 262571971

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

Address: 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL, 32309, US
Mail Address: 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY EARL F Managing Member 3400 WILLIAMS ROAD, TALLAHASSEE, FL, 32311
TYRRELL KENNETH I Managing Member 6561 OX BOW LANE, TALLAHASSEE, FL, 32312
MAY EARL F Agent 1607 Village Square Blvd., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2017-10-16 BLUE WATER CAR WASH 5, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2015-03-11 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
LC Name Change 2017-10-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State