Search icon

BLUE WAVE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BLUE WAVE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WAVE PARTNERS 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L12000047565
FEI/EIN Number 45-5265472

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

Address: 150 Cocoa Isles Boulevard, Suite 202, Cocoa Beach, FL, 32931, US
Mail Address: 150 Cocoa Isles Boulevard, Suite 202, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESO Property Management, LLC Agent 150 Cocoa Isles Boulevard, Cocoa Beach, FL, 32931
ESO EQUITY GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 ESO Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 150 Cocoa Isles Boulevard, Suite 202, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 150 Cocoa Isles Boulevard, Suite 202, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2017-03-09 150 Cocoa Isles Boulevard, Suite 202, Cocoa Beach, FL 32931 -
LC AMENDMENT 2014-01-10 - -
LC AMENDMENT 2013-11-05 - -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-14
LC Amendment 2014-01-10
LC Amendment 2013-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State