Search icon

BAGEL BREAK, LLC - Florida Company Profile

Company Details

Entity Name: BAGEL BREAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGEL BREAK, 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000099155
FEI/EIN Number 263647664

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

Address: 3187 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957, US
Mail Address: 3187 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS MICHAEL Managing Member 352 NW BAYONET PLACE, JENSEN BEACH, FL, 34957
WINTERS MICHAEL M Agent 3601 SE Ocean Blvd, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900467 BAGEL BREAK EXPIRED 2008-12-30 2013-12-31 - 3187 NW FEDERAL HWY., JENSEN BEACH, FL, 34957
G08365900455 C.J.'S BAGEL BREAK DELI EXPIRED 2008-12-30 2013-12-31 - 3187 NW FEDERAL HWY., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-20 WINTERS, MICHAEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3601 SE Ocean Blvd, SUITE 204, STUART, FL 34996 -

Documents

Name Date
REINSTATEMENT 2017-02-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State