Search icon

BLUE WATER GROUP REALTY LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER GROUP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER GROUP REALTY 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: 12 Sep 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L11000104089
FEI/EIN Number 453216203

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

Address: 821 5th Avenue South, NAPLES, FL, 34102, US
Mail Address: 821 5th Avenue South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHOOGHE LYDE S Manager 821 5TH AVENUE SOUTH, NAPLES, FL, 34102
DAILY MAURY Authorized Member 821 5th Avenue South, NAPLES, FL, 34102
DEHOOGHE LYDE S Agent 821 5th Avenue South, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059007 REMAX BLUE SKIES EXPIRED 2018-05-15 2023-12-31 - 821 5TH AVENUE SOUTH, SUITE 105, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-01-30 - -
LC AMENDMENT 2018-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 821 5th Avenue South, Suite 105, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 821 5th Avenue South, SUITE 105, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-06-07 821 5th Avenue South, SUITE 105, NAPLES, FL 34102 -
LC AMENDED AND RESTATED ARTICLES 2011-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-07
CORLCDSMEM 2019-01-30
LC Amendment 2018-05-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State