Search icon

BLUE WATER BENEFITS CONSULTING, LLC

Company Details

Entity Name: BLUE WATER BENEFITS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L15000201655
FEI/EIN Number 45-4911502
Address: 2953 68th St SW, NAPLES, FL, 34105, US
Mail Address: 2953 68th St SW, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LASWICK RUTHANN Agent 2953 68th St SW, Naples, FL, 34105

Authorized Member

Name Role Address
Laswick Ruthann Authorized Member 2953 68th St SW, Naples, FL, 34105
Laswick William Authorized Member 2953 68th St SW, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141081 BLUE WATER BUSINESS CONSULTING ACTIVE 2016-12-30 2026-12-31 No data 2953 68TH ST SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2953 68th St SW, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 2953 68th St SW, Naples, FL 34105 No data
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF MAILING ADDRESS 2018-10-01 2953 68th St SW, NAPLES, FL 34105 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 LASWICK, RUTHANN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State