Entity Name: | BLUEWATER PLUMBING AND DRAINS L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEWATER PLUMBING AND DRAINS L.L.C 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: | 18 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | L08000106912 |
FEI/EIN Number |
263736844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5502 Mill House Cir, Pace, FL, 32571, US |
Mail Address: | 5502 Mill House Cir, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKISSICK DOUG F | Manager | 2012 SHANNON RD, NAVARRE, FL, 32566 |
Martin Joseph T | Manager | 5502 Mill House cir., Pace, FL, 32571 |
Martin Joseph T | Agent | 5502 Mill House Cir, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 5502 Mill House Cir, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 5502 Mill House Cir, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 5502 Mill House Cir, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Martin, Joseph Thomas | - |
REINSTATEMENT | 2020-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000519305 | TERMINATED | 1000000606092 | SANTA ROSA | 2014-04-02 | 2024-05-01 | $ 300.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000094085 | TERMINATED | 1000000573151 | SANTA ROSA | 2014-01-08 | 2024-01-15 | $ 446.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State