Entity Name: | BLUEWATER HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEWATER HOUSE 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: |
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: | 08 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | L11000138325 |
FEI/EIN Number |
454906960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3022 Dartmouth Ave. North, St. Petersburg, FL, 33713, US |
Mail Address: | 3022 Dartmouth Ave. North, St. Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDLEY TICE L | Chairman | 4993 SOUTH COOLIDGE STREET, AURORA, CO, 800165861 |
Skiados Christine | Agent | 2320 64th Street, St. Petersburg, FL, 33710 |
Ridley Samantha K | Manager | 4993 S. Coolidge St., Aurora, CO, 80016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094194 | THE CIRCLE OF VETERANS AND FAMILIES | EXPIRED | 2016-08-30 | 2021-12-31 | - | 13337 GULF BLVD, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-10 | Skiados , Christine | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 2320 64th Street, St. Petersburg, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3022 Dartmouth Ave. North, St. Petersburg, FL 33713 | - |
REINSTATEMENT | 2022-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-21 | 3022 Dartmouth Ave. North, St. Petersburg, FL 33713 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-10 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State