Search icon

BLUE WATER TERMINALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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