Search icon

BLUE HORIZON WATER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BLUE HORIZON WATER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE HORIZON WATER SOLUTIONS 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 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000039462
FEI/EIN Number 815464575

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

Address: 1042 THISTLE CREEK CT, WESTON, FL, 33327, US
Mail Address: 1042 THISTLE CREEK CT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTELLA CARLOS J Authorized Member 1042 THISTLE CREEK CT, WESTON, FL, 33327
CISNEROS ISABELLA Authorized Member 1042 THISTLE CREEK CT, WESTON, FL, 33327
PIERLUISSI MARIENILDA Agent 2700 GLADES CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004485 BLUE HORIZON PRODUCTS , LLC ACTIVE 2020-01-10 2025-12-31 - 1042 THISTLE CREEK CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1042 THISTLE CREEK CT, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-07-23 1042 THISTLE CREEK CT, WESTON, FL 33327 -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 PIERLUISSI, MARIENILDA -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-22
ANNUAL REPORT 2018-04-26
LC Amendment 2017-07-24
Florida Limited Liability 2017-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State