Search icon

BLUEWATER BEACHSIDE, LLC

Company Details

Entity Name: BLUEWATER BEACHSIDE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Aug 2020
Business ALEI: 1354581
Business address: 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 31 IMPERIAL AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kirsten@bluewaterhomebuilders.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. SPROULS Agent 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-247-0705 kirsten@bluewaterhomebuilders.com 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F. SPROULS Officer 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-247-0705 kirsten@bluewaterhomebuilders.com 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States
DARREN A. ANDREOLI Officer 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States - - 235 REDDING ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012509257 2023-12-28 2023-12-28 Dissolution Certificate of Dissolution -
BF-0011378316 2023-02-15 - Annual Report Annual Report -
BF-0010303957 2022-03-30 - Annual Report Annual Report 2022
0007206785 2021-03-05 - Annual Report Annual Report 2021
0006960507 2020-08-11 2020-08-11 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website