Entity Name: | BLUWATER POOL DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000104396 |
FEI/EIN Number | 46-3266597 |
Address: | 787 Commerce Drive, Unit 16, Venice, FL, 34292, US |
Mail Address: | 787 Commerce Drive, Unit 16, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES MARC J | Agent | 333 Tamiami Trail S., Ste. 219, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
GREIG WENDY | Manager | 787 Commerce Drive, Unit 16, Venice, FL, 34292 |
WEBB BRANT | Manager | 5117 Admiral Place, Sarasota, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060530 | BLUWATER POOLS | EXPIRED | 2014-06-17 | 2019-12-31 | No data | 4985 TOPSAIL DR, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 333 Tamiami Trail S., Ste. 219, Venice, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 787 Commerce Drive, Unit 16, Venice, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 787 Commerce Drive, Unit 16, Venice, FL 34292 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000091504 | ACTIVE | COSO2007951 | COUNTY COURT BROWARD COUNTY | 2023-01-23 | 2028-03-03 | $9724.35 | HORNERXPRESS-SOUTH FLORIDA INC, 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State