Search icon

STRAIGHT FROM NEW YORK BAGELS LLC - Florida Company Profile

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344365598 0418800 2019-10-09 4550 EXECUTIVE DRIVE, NAPLES, FL, 34104
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2019-10-09
Case Closed 2020-02-19

Related Activity

Type Complaint
Activity Nr 1435077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2019-11-01
Abatement Due Date 2019-11-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: On or about 10/9/2019, at the bakery area of Straight From New York LLC, located at 4550 Executive Drive, Naples FL 34104, the electrical power cord of a bagel making machine lacked strain relief, exposing employees to a potential electrical hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841017306 2020-04-29 0455 PPP 4550 EXECUTIVE DRIVE STE 101 & 102, NAPLES, FL, 34119
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182173
Loan Approval Amount (current) 182173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 31
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184637.4
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State