Search icon

BLUE WATER POOLS & SPAS LLC

Company Details

Entity Name: BLUE WATER POOLS & SPAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2021 (3 years ago)
Document Number: L12000114565
FEI/EIN Number 80-0847909
Address: 101 Marketside Ave., Ponte Vedra, FL, 32081, US
Mail Address: 11155 DOLFIELD BOULEVARD, OWINGS MILLS, MD, 21117, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Naden Richard C Secretary 11155 DOLFIELD BOULEVARD, SUITE 216, OWINGS MILLS, MD, 21117

Manager

Name Role Address
FRIEDLANDER MITCHELL B Manager 11155 Dolfield Boulevard, Owings Mills, FL, 21117
Sheehan Brian C Manager 9801 W Kincey Ave, Ste 160, Huntersville, NC, 28078

Treasurer

Name Role Address
Szabo Robert Treasurer 9 E 40th Street, 7th Floor, New York, NY, 10016

President

Name Role Address
Carter Philip T President 101 Marketside Ave., Suite 404-152, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018625 AMENITY POOL SERVICES OF JACKSONVILLE ACTIVE 2024-02-02 2029-12-31 No data 101 MARKETSIDE AVE., SUITE 404-152, PONTE VEDRA, FL, 32081
G24000014957 AMENITY POOL SERVICE OF JACKSONVILLE ACTIVE 2024-01-26 2029-12-31 No data 101 MARKETSIDE AVE., SUITE 404-152, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 101 Marketside Ave., Suite 404-152, Ponte Vedra, FL 32081 No data
LC STMNT OF RA/RO CHG 2021-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 101 Marketside Ave., Suite 404-152, Ponte Vedra, FL 32081 No data
LC AMENDMENT 2015-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-17
CORLCRACHG 2021-08-26
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State