Search icon

BLUE WATERS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATERS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATERS UNLIMITED, 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: 10 Dec 1998 (26 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L98000003162
FEI/EIN Number 582434822

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

Address: 109 W MULBERRY STREET, LAGRANGE, GA, 30240, US
Mail Address: 109 W MULBERRY STREET, LAGRANGE, GA, 30240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES DAVID Managing Member 109 W MULBERRY STREET, LAGRANGE, GA, 30240
YATES Justin Managing Member 414 highland park, LAGRANGE, GA, 30240
TURNER FRED L Agent 5229 FINISTERRE DR, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-21 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 5229 FINISTERRE DR, PANAMA CITY, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 109 W MULBERRY STREET, LAGRANGE, GA 30240 -
CHANGE OF MAILING ADDRESS 2005-01-21 109 W MULBERRY STREET, LAGRANGE, GA 30240 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State