Search icon

BLUEWATER YACHT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLUEWATER YACHT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER YACHT SERVICES 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: 11 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L15000026451
FEI/EIN Number 47-3144706

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

Address: 513 SW 10th St., FORT LAUDERDALE, FL, 33315, US
Mail Address: 513 SW 10th St., FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN BRODIE Manager 513 SW 10TH ST., FORT LAUDERDALE, FL, 33315
WARREN BRODIE Agent 513 SW 10TH ST., FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 513 SW 10th St., FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-02-22 513 SW 10th St., FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 513 SW 10TH ST., FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2017-10-19 WARREN, BRODIE -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-22
LC Amendment 2021-08-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State