Search icon

BLUE WAVE CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: BLUE WAVE CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WAVE CONSTRUCTION, 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: 18 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L10000053705
FEI/EIN Number 272783322

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

Address: 1903 12TH STREET, EDGEWATER, FL, 32132, US
Mail Address: 1903 12TH STREET, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG JOHN S Member 1903 12TH STREET, EDGEWATER, FL, 32132
DAVIS STEVEN G Authorized Member 1903 12TH STREET, EDGEWATER, FL, 32132
CRAIG JOHN S Agent 1903 12TH STREET, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 806 EAST THIRD AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2025-01-28 806 EAST THIRD AVE, NEW SMYRNA BEACH, FL 32169 -
LC AMENDMENT 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1903 12TH STREET, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2024-01-29 1903 12TH STREET, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1903 12TH STREET, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-04-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State