Search icon

BREAKWATER INSTALLATIONS & MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BREAKWATER INSTALLATIONS & MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAKWATER INSTALLATIONS & MANAGEMENT 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: 16 Sep 2011 (14 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L11000106271
FEI/EIN Number 453274533

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

Address: 5308 Stately Oak St, Ft Pierce, FL, 34981, US
Mail Address: 5308 Stately Oak St, Ft Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON CHRISTOPHER J Manager 5308 Stately Oak St, Ft Pierce, FL, 34981
MINTON CHRISTOPHER J Agent 5308 Stately Oaks St, Ft Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 5308 Stately Oaks St, Ft Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 5308 Stately Oak St, Ft Pierce, FL 34981 -
REINSTATEMENT 2017-11-07 - -
CHANGE OF MAILING ADDRESS 2017-11-07 5308 Stately Oak St, Ft Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2017-11-07 MINTON, CHRISTOPHER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-17
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-04-10
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-23
Florida Limited Liability 2011-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State