Entity Name: | BLUE WATER HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WATER HOLDING 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000100567 |
FEI/EIN Number |
273551829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12531 Everglades st, Canal Point, FL, 33438, US |
Mail Address: | 12531 Everglades st, Canal Point, FL, 33438, US |
ZIP code: | 33438 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE SHELDON | Chairman | 12531 Everglades st, Canal Point, FL, 33438 |
Andre Sheldon | Director | 12531 Everglades st, Canal Point, FL, 33438 |
ANDRE SHELDON | Agent | 12531 Everglades st, Canal Point, FL, 33438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 12531 Everglades st, Canal Point, FL 33438 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 12531 Everglades st, Canal Point, FL 33438 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 12531 Everglades st, Canal Point, FL 33438 | - |
REINSTATEMENT | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | ANDRE, SHELDON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-01-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000123787 | TERMINATED | 1000000399019 | PALM BEACH | 2012-12-05 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000806708 | LAPSED | 502011CC013746XXXXSB | PALM BEACH COUNTY COURT | 2011-12-01 | 2016-12-13 | $5163.50 | JAMES H. BATMASIAN, 215 N. FEDERAL HIGHWAY, BOCA RATON, FL. 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-12 |
REINSTATEMENT | 2014-10-01 |
Reg. Agent Change | 2013-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State