Search icon

BLUE WATER HOLDING GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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