Search icon

BLUE ARROW HOME WATCH, LLC - Florida Company Profile

Company Details

Entity Name: BLUE ARROW HOME WATCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE ARROW HOME WATCH, 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: 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: 26 Sep 2013 (12 years ago)
Document Number: L13000136396
FEI/EIN Number 46-3743665

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

Address: 4001 Santa Barbara Blvd., Unit 345, NAPLES, FL, 34104, US
Mail Address: 4001 Santa Barbara Blvd., Unit 345, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Badder Michael J Managing Member 4001 Santa Barbsara Blvd., Naples, FL, 34104
Badder Michael J Agent 4001 Santa Barbara Blvd., Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067397 BLUE ARROW HOME WATCH LLC DBA ELITE PROPERTY MANAGEMENT 239 ACTIVE 2020-06-15 2025-12-31 - 4888 DAVIS BLVD. STE 138, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 4001 Santa Barbara Blvd., Unit 345, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-02-27 4001 Santa Barbara Blvd., Unit 345, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 4001 Santa Barbara Blvd., Unit 345, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2015-08-20 Badder, Michael J -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State