Search icon

BLUE WATER CONNECTION, LLC

Company Details

Entity Name: BLUE WATER CONNECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L10000066367
FEI/EIN Number 27-3784457
Address: 79 East Kingston Road, Po Box 611413, Rosemary Beach, FL 32301
Mail Address: 104 Sandollar Drive, Panama City Beach, FL 32408
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
STEELE, JUSTIN K Authorized Member 79 EAST KINGSTON ROAD, PO BOX 611413, ROSEMARY BEACH, FL 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-01 79 East Kingston Road, Po Box 611413, Rosemary Beach, FL 32301 No data
REINSTATEMENT 2020-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 79 East Kingston Road, Po Box 611413, Rosemary Beach, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-04-15 CORPORATION SERVICE COMPANY No data
LC AMENDMENT 2014-12-12 No data No data
REINSTATEMENT 2012-10-19 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
J15000003596 LAPSED 2014 CA 490 WALTON CO. 2014-12-09 2019-01-22 $0.00 RES-GA STEELE, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FLORIDA 33172
J15000003604 LAPSED 2014CV253232 SUPERIOR CT. FULTON CO. 2014-12-02 2020-01-07 $3,450,000.00 RES-GA STEELE, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
LC Amendment 2014-12-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055477204 2020-04-15 0491 PPP 104 Sandollar Dr, PANAMA CITY BEACH, FL, 32408-5114
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17325
Loan Approval Amount (current) 17325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32408-5114
Project Congressional District FL-02
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17535
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17486.7
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State