Entity Name: | BLUEWATER RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEWATER RECOVERY, 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: | 16 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | L09000119350 |
FEI/EIN Number |
88-3868246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 Plantation Ct., Marco Island, FL, 34145, US |
Mail Address: | 707 Plantation Ct., Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
winterick james II | President | 707 Plantation Ct., Marco Island, FL, 34145 |
WINTERICK JAMES MII | Agent | 707 Plantation Ct., Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000052079 | BLUEWATER MARINE SERVICES | ACTIVE | 2024-04-18 | 2029-12-31 | - | 707 PLANTATION COURT, MARCO ISLAND, FL, 34145 |
G22000073208 | BLUEWATER EXPEDITIONS | ACTIVE | 2022-06-16 | 2027-12-31 | - | 8480 SW 180 STREET, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-07 | 707 Plantation Ct., Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 707 Plantation Ct., Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 707 Plantation Ct., Marco Island, FL 34145 | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | WINTERICK, JAMES M, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State