Search icon

BOCA KOSHER BAGEL LLC - Florida Company Profile

Company Details

Entity Name: BOCA KOSHER BAGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA KOSHER BAGEL 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000047143
FEI/EIN Number 46-2796676

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

Mail Address: 21950 town place dr., boca raton, FL, 33433, US
Address: 21065 POWERLINE RD., A-6, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMONOVITC SHRAGA Manager 21950 town place dr., boca raton, FL, 33433
MONIS SHOSHANA Managing Member 21950 town place dr., boca raton, FL, 33433
SHRAGA SHIMONOVITC Agent 21950 town place dr., boca raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086010 B.K.B. CAF'E EXPIRED 2016-08-13 2021-12-31 - 21950 TOWN PLACE DR., BOCA RATON, FL, 33433
G13000121974 BOCA KOSHER BAGEL EXPIRED 2013-12-12 2018-12-31 - 150 OCEAN CAY WAY, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-19 21065 POWERLINE RD., A-6, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 21950 town place dr., boca raton, FL 33433 -

Court Cases

Title Case Number Docket Date Status
BOCA KOSHER BAGEL, LLC and SHRAGA SHIMONOVITC VS DE LA PAMPA BAKERIES, INC. 4D2016-1012 2016-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016-001027XXXXMB

Parties

Name BOCA KOSHER BAGEL LLC
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek
Name SHRAGA SHIMONOVITC
Role Appellant
Status Active
Name DE LA PAMPA BAKERIES, INC.
Role Appellee
Status Active
Representations MICHAEL J. LISS, John B. Agnetti, David Lloyd Perkins
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, ORDERED that appellant's March 29, 2016 motion to relinquish jurisdiction is denied as moot.
Docket Date 2016-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of BOCA KOSHER BAGEL, LLC
Docket Date 2016-04-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of DE LA PAMPA BAKERIES, INC.
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BOCA KOSHER BAGEL, LLC
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA KOSHER BAGEL, LLC
Docket Date 2016-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State