Entity Name: | BLUE WATER TERMINALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WATER TERMINALS, 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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000040315 |
FEI/EIN Number |
264765176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202, US |
Mail Address: | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER II EDWARD L | Managing Member | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
NELSON MULLINS RILEY & SCARBOROUGH LLP | Agent | ATTN: J. PHILLIP GIBBS, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | ATTN: J. PHILLIP GIBBS, 50 NORTH LAURA STREET, SUITE 2850, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | NELSON MULLINS RILEY & SCARBOROUGH LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 200 W. FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2011-01-24 | - | - |
LC NAME CHANGE | 2010-12-30 | BLUE WATER TERMINALS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2010-12-22 | BAHAMAS MATERIALS COMPANY CANAVERAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-09 |
LC Amendment | 2011-01-24 |
ANNUAL REPORT | 2011-01-06 |
LC Name Change | 2010-12-30 |
LC Amendment and Name Change | 2010-12-22 |
ANNUAL REPORT | 2010-01-08 |
Florida Limited Liability | 2009-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State