Search icon

STRAIGHT FROM NEW YORK BAGELS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRAIGHT FROM NEW YORK BAGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAIGHT FROM NEW YORK BAGELS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L12000116142
FEI/EIN Number 90-0888364

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

Address: 4550 EXECUTIVE DRIVE,, NAPLES, FL, 34119, US
Mail Address: 4550 EXECUTIVE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON KURT Managing Member 4550 EXECUTIVE PARKWAY, NAPLES, FL, 34119
SEXTON DORIS Manager 4550 EXECUTIVE DRIVE,, NAPLES, FL, 34119
Sexton Kurt Agent 4550 EXECUTIVE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-02-23 - -
VOLUNTARY DISSOLUTION 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 Sexton, Kurt -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634055 TERMINATED 1000000795006 COLLIER 2018-08-23 2038-09-12 $ 4,028.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000634071 TERMINATED 1000000795011 COLLIER 2018-08-23 2038-09-12 $ 2,582.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000542902 TERMINATED 1000000787643 COLLIER 2018-06-25 2038-08-02 $ 5,573.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000542894 TERMINATED 1000000787642 COLLIER 2018-06-25 2038-08-02 $ 18,838.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000674342 TERMINATED 1000000482681 COLLIER 2013-03-07 2033-04-04 $ 961.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-09-19
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-09-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182173.00
Total Face Value Of Loan:
182173.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-09
Type:
Monitoring
Address:
4550 EXECUTIVE DRIVE, NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$182,173
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,637.4
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $182,173

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State