Search icon

BLUEWATER CARE & COLLABORATION, L.L.C - Florida Company Profile

Company Details

Entity Name: BLUEWATER CARE & COLLABORATION, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER CARE & COLLABORATION, L.L.C 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000122391
FEI/EIN Number 81-3590125

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

Address: 4510 South Bristol Court, Niceville, FL, 32578, US
Mail Address: 4510 South Bristol Court, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK TRACEY Manager 4510 South Bristol Court, Niceville, FL, 32578
NOVAK TRACEY Agent 4510 South Bristol Court, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4510 South Bristol Court, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4510 South Bristol Court, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-05-22 4510 South Bristol Court, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-05-22 NOVAK, TRACEY -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-11-01
Florida Limited Liability 2016-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State