Entity Name: | BLUEWATER INTERNATIONAL YACHT AND SHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BLUEWATER INTERNATIONAL YACHT AND SHIP, 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: |
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: | 24 Sep 2009 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Sep 2009 (15 years ago) |
Document Number: | L09000092771 |
FEI/EIN Number |
14-1883109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 |
Mail Address: | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEGGS, BENJAMIN | Agent | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 |
MEGGS, BENJAMIN | Managing Member | 429 Sea Breeze, FORT LAUDERDALE, FL 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000051327 | MEGGS YACHT GROUP | ACTIVE | 2024-04-16 | 2029-12-31 | - | 429 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-13 | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 429 Sea Breeze Blvd, FORT LAUDERDALE, FL 33316 | - |
CONVERSION | 2009-09-24 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000099505 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000199893 | TERMINATED | 1000000782104 | BROWARD | 2018-05-21 | 2038-05-23 | $ 13,842.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State