Search icon

BLUEWATER SEPTIC, INC.

Company Details

Entity Name: BLUEWATER SEPTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 2018 (6 years ago)
Document Number: P18000069446
FEI/EIN Number 83-2031695
Address: 1418 Gerald Ave., LEHIGH ACRES, FL 33972
Mail Address: 1418 Gerald Ave., LEHIGH ACRES, FL 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, LAURA Agent 1418 Gerald Ave., LEHIGH ACRES, FL 33972

President

Name Role Address
Nunez, Laura President 1418 Gerald Ave., LEHIGH ACRES, FL 33972

Chief Operating Officer

Name Role Address
Fordyce, Jason Hamilton Chief Operating Officer 1418 Gerald Ave, Lehigh Acres, FL 33972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 1418 Gerald Ave., LEHIGH ACRES, FL 33972 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1418 Gerald Ave., LEHIGH ACRES, FL 33972 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1418 Gerald Ave., LEHIGH ACRES, FL 33972 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000389112 ACTIVE 23-CA-008452 LEE COUNTY CIRCUIT COURT CLERK 2024-01-23 2029-06-20 $200,372.85 J & L VISION HOMES, INC, 618 EAST SOUTH STREET, ORLANDO, FL, 32801
J24000045425 ACTIVE 2023-103028-CC-26 11TH JUDICIAL COUNTY COURT 2024-01-02 2029-01-23 $27,793.28 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-08-13

Date of last update: 17 Jan 2025

Sources: Florida Department of State