Entity Name: | BLUE WATER WAVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WATER WAVES, 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: |
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 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000144287 |
FEI/EIN Number |
46-2297414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 ne 123 street, MIAMI, FL, 33181, US |
Mail Address: | 2124 ne 123 street, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERIS DIDIER | Manager | 2124 ne 123 street, MIAMI, FL, 33181 |
DERIS DOMINIQUE | Manager | 2124 ne 123 street, MIAMI, FL, 33181 |
Allan Koltun cpa pa | Agent | 2124 ne 123 street, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2124 ne 123 street, 202, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 2124 ne 123 street, 202, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 2124 ne 123 street, 202, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Allan Koltun cpa pa | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-06-29 | - | - |
LC ARTICLE OF CORRECTION | 2012-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State