Search icon

BLUE WATER PORT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER PORT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER PORT DEVELOPMENT, 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000162652
FEI/EIN Number 46-4142411

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

Address: 1797 Lisa Lane, Kissimmee, FL, 34744, US
Mail Address: 1797 Lisa Lane, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Pedro L Managing Member 1797 Lisa Lane, Kissimmee, FL, 34744
Romero Gloria E Agent 1797 Lisa Lane, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1797 Lisa Lane, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Romero, Gloria Elena -
CHANGE OF MAILING ADDRESS 2023-03-07 1797 Lisa Lane, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1797 Lisa Lane, Kissimmee, FL 34744 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-04
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-26
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-05-01
LC Amendment 2015-08-10
AMENDED ANNUAL REPORT 2015-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State