Search icon

BLUEWATER WELLNESS GROUP LLC

Company Details

Entity Name: BLUEWATER WELLNESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000267607
FEI/EIN Number 84-3644816
Address: 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL 32578
Mail Address: 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538706288 2019-12-02 2019-12-02 4854 ORLIMAR ST, CRESTVIEW, FL, 325366413, US 4400 E HIGHWAY 20 STE 207, NICEVILLE, FL, 325787700, US

Contacts

Phone +1 850-897-1177

Authorized person

Name LETITIA SMITH
Role CHIROPRACTOR/ OWNER
Phone 7573297145

Taxonomy

Taxonomy Code 111NP0017X - Pediatric Chiropractor
Is Primary Yes

Agent

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

Authorized Manager

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

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 No data 4400 E HIGHWAY 20, SUITE 207, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370847202 2020-04-16 0491 PPP 4400 E HIGHWAY 20, NICEVILLE, FL, 32578-8779
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48172
Loan Approval Amount (current) 48172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-8779
Project Congressional District FL-01
Number of Employees 6
NAICS code 621310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48507.87
Forgiveness Paid Date 2020-12-30
8692948302 2021-01-29 0491 PPS 4400 E Highway 20 Ste 207, Niceville, FL, 32578-7700
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43753
Loan Approval Amount (current) 43753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-7700
Project Congressional District FL-01
Number of Employees 5
NAICS code 621310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44069.46
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State