Search icon

BLUE SEA HOLDINGS, INC.

Company Details

Entity Name: BLUE SEA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: P15000046491
FEI/EIN Number 47-4118177
Address: 4736 PINE AVE, FLEMING ISLAND, FL, 32003, US
Mail Address: 4736 PINE AVE, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TYLER WAYNE E Agent 4736 PINE AVE, FLEMING ISLAND, FL, 32003

President

Name Role Address
TYLER WAYNE E President 4736 PINE AVE, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
TYLER WAYNE E Treasurer 4736 PINE AVE, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
TYLER STEVEN W Vice President 1950 HICKORY TRACE DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077616 CLAY RENOVATIONS EXPIRED 2019-07-18 2024-12-31 No data 4736 PINE AVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-22 TYLER, WAYNE E. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 4736 PINE AVE, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2017-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 4736 PINE AVE, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2017-05-26 4736 PINE AVE, FLEMING ISLAND, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
Amendment 2017-05-26
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State