Search icon

UNDER BLUE WATERS LLC

Company Details

Entity Name: UNDER BLUE WATERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L09000114612
FEI/EIN Number 27-3276479
Address: 5138 Cleveland Rd, Delray Beach, FL, 33484, US
Mail Address: 5138 Cleveland Rd, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hawk-Booth MAYA CEO Agent 5138 Cleveland Rd, Delray Beach, FL, 33484

Chief Executive Officer

Name Role Address
Hawk-Booth Maya Chief Executive Officer 5138 Cleveland Rd, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Hawk-Booth, MAYA, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 5138 Cleveland Rd, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2020-04-30 5138 Cleveland Rd, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 5138 Cleveland Rd, Delray Beach, FL 33484 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056523 TERMINATED 1000000942579 PALM BEACH 2023-02-03 2043-02-08 $ 5,907.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000280200 TERMINATED 1000000883163 PALM BEACH 2021-04-08 2041-06-09 $ 5,338.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448747306 2020-04-29 0455 PPP 1120 HOLLAND DR STE 16, BOCA RATON, FL, 33487-2729
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12552
Loan Approval Amount (current) 12552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2729
Project Congressional District FL-23
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1234138710 2021-03-26 0455 PPS 5138 Cleveland Rd, Delray Beach, FL, 33484-4275
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-4275
Project Congressional District FL-22
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State