Search icon

BLUEWATER WELLNESS GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUEWATER WELLNESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEWATER WELLNESS GROUP 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: 25 Oct 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000267607
FEI/EIN Number 843644816

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

Address: 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578, US
Mail Address: 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LETITIA C Authorized Manager 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578
SMITH JAMARI A Authorized Manager 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578
SMITH LETITIA C Agent 4400 E HIGHWAY 20, NICEVILLE, FL, 32578

National Provider Identifier

NPI Number:
1538706288

Authorized Person:

Name:
LETITIA SMITH
Role:
CHIROPRACTOR/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111NP0017X - Pediatric Chiropractor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008053 BLUEWATER CHIROPRACTIC WELLNESS CENTER ACTIVE 2020-01-16 2025-12-31 - 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2019-10-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43753.00
Total Face Value Of Loan:
43753.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48172.00
Total Face Value Of Loan:
48172.00
Date:
2020-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,172
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,172
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,507.87
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $48,172
Jobs Reported:
5
Initial Approval Amount:
$43,753
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,753
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,069.46
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $43,751
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State