Search icon

BLUE WATER DIESEL, LLC - Florida Company Profile

Company Details

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

BLUE WATER DIESEL, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000059644
FEI/EIN Number 46-5438117

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

Address: 1950 DISCOVER CIRCLE E, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1950 DISCOVER CIRCLE E, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMIE Authorized Member 2720 NE 45TH STREET, LIGHTHOUSE POINT, FL, 33064
SPIEKER NICOLE C Agent 2720 NE 45TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1950 DISCOVER CIRCLE E, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-04-06 1950 DISCOVER CIRCLE E, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SPIEKER, NICOLE C -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000525059 ACTIVE 1000000904160 BROWARD 2021-10-08 2041-10-13 $ 2,616.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000525067 ACTIVE 1000000904161 BROWARD 2021-10-08 2031-10-13 $ 474.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-09-28
Florida Limited Liability 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6180177308 2020-04-30 0455 PPP 1950 discovery cir e, Deerfield beach, FL, 33442
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11250.77
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State