Search icon

BLUEWATER TURN KEY, LLC - Florida Company Profile

Company Details

Entity Name: BLUEWATER TURN KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER TURN KEY, 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: 11 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L11000030540
FEI/EIN Number 452707282

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

Address: 1859 S. PATRICK DR., INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 1859 S. PATRICK DR., INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSARELLI ANTHONY Managing Member 1859 S. PATRICK DR., INDIAN HARBOUR BEACH, FL, 32937
GLENN-PASSARELLI KRISTIN N Managing Member 1859 S. PATRICK DR, INDIAN HARBOUR BEACH, FL, 32927
Glenn-Passarelli Kristin N Agent 87 Highland Drive, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1859 S. PATRICK DR., 114, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2024-03-22 1859 S. PATRICK DR., 114, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 87 Highland Drive, Indialantic, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Glenn-Passarelli, Kristin Nicole -
LC AMENDMENT 2011-06-20 - -

Court Cases

Title Case Number Docket Date Status
MELISSA VAUGHN VS CHARLES R. HOFFHINE, ANTHONY PASSERELLI, DOWN 2 EARTH SERVICES, LLC. AND BLUEWATER TURN KEY LLC. 5D2018-2415 2018-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-044328

Parties

Name MELISSA VAUGHN
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name DOWN 2 EARTH SERVICES LLC
Role Appellee
Status Active
Name CHARLES R. HOFFHINE
Role Appellee
Status Active
Representations Alexandra Valdes, Lee M. Cohen
Name ANTHONY PASSERELLI
Role Appellee
Status Active
Name BLUEWATER TURN KEY, LLC
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-08-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CHARLES R. HOFFHINE
Docket Date 2018-08-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of MELISSA VAUGHN
Docket Date 2018-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELISSA VAUGHN
Docket Date 2018-09-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES R. HOFFHINE
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/18
On Behalf Of MELISSA VAUGHN
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State