Search icon

BLUEWATER REVIVE & THRIVE LLC - Florida Company Profile

Company Details

Entity Name: BLUEWATER REVIVE & THRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BLUEWATER REVIVE & THRIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2022 (3 years ago)
Document Number: L22000223994
FEI/EIN Number 88-2505430

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

Address: 600E JOHN SIMS PARKWAY, NICEVILLE, FL 32578
Mail Address: 906 RIDGEWOOD CV N, SUITE 3, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frazier, Clifton Agent 113 Bailey Dr., Suite 3, Niceville, FL 32578
Frazier, Stacy Manager 113 Bailey Dr., Suite 3 Niceville, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073171 BLUEWATER REVIVE & THRIVE ACTIVE 2022-06-16 2027-12-31 - 7901 4TH ST N, STE 300, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 600E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-12-30 600E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 113 Bailey Drive, SUITE 3, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-03-05 113 Bailey Drive, SUITE 3, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 113 Bailey Dr., Suite 3, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Frazier, Clifton -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
Florida Limited Liability 2022-05-12

Date of last update: 11 Feb 2025

Sources: Florida Department of State