Entity Name: | BLUEWATER SHUTTLE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEWATER SHUTTLE, 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: | 21 Dec 2012 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION/NAME CHANGE |
Event Date Filed: | 11 Jan 2013 (12 years ago) |
Document Number: | L12000159215 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21915 Lakeview Drive, Panama City Beach, FL, 32413, US |
Mail Address: | P O BOX 28384, PANAMA CITY, FL, 32411 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERTON JAMES M | Manager | 4302 Legend Place, PANAMA CITY, FL, 32411 |
OVERTON JAMES M | Agent | 4302 Legend Place, PANAMA CITY, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000160459 | BLUE WATER LIMO | ACTIVE | 2022-12-28 | 2027-12-31 | - | P O BOX 28384, PANAMA CITY, FL, 32411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 21915 Lakeview Drive, Panama City Beach, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 4302 Legend Place, PANAMA CITY, FL 32408 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-01-11 | BLUEWATER SHUTTLE, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State