Search icon

BLUEWATER REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLUEWATER REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER REALTY GROUP, 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: 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: 05 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L10000048090
FEI/EIN Number 812629188

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1419 Lotus Path, Clearwater, FL, 33756, US
Mail Address: 1419 Lotus Path, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMER ROBERT Manager 1419 Lotus Path, Clearwater, FL, 33756
kasmer robert Agent 720 N. Dixie Hwy, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 1419 Lotus Path, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1419 Lotus Path, Clearwater, FL 33756 -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 kasmer, robert -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 720 N. Dixie Hwy, 604, Lantana, FL 33462 -
LC AMENDMENT AND NAME CHANGE 2017-03-20 BLUEWATER REALTY GROUP, LLC -
LC NAME CHANGE 2016-05-13 PREMIERE PROPERTY MANAGEMENT, LLC -
LC AMENDMENT 2015-07-17 - -
REINSTATEMENT 2012-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
LC Amendment and Name Change 2017-03-20
ANNUAL REPORT 2017-02-09
LC Name Change 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State