Search icon

H2O BAGEL NO. 2, LLC - Florida Company Profile

Company Details

Entity Name: H2O BAGEL NO. 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2O BAGEL NO. 2, 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 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000052706
FEI/EIN Number 46-5606801

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

Address: 5700 HAMILTON WAY, BOCA RATON, FL, 33496, US
Mail Address: PO BOX 810573, BOCA RATON, FL, 33481, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASSBERG STEVEN Manager 5700 HAMILTON WAY, BOCA RATON, FL, 33496
NOBLE KENNETH RIII Agent 6199 N FEDERAL HWY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046253 THE ORIGINAL BROOKLYN WATER BAGEL COMPANY EXPIRED 2014-05-09 2019-12-31 - 5700 HAMILTON WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-16 NOBLE, KENNETH RAY, III -
LC STMNT OF RA/RO CHG 2018-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-16 6199 N FEDERAL HWY, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-05-16 5700 HAMILTON WAY, BOCA RATON, FL 33496 -
LC AMENDMENT 2017-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 5700 HAMILTON WAY, BOCA RATON, FL 33496 -
LC DISSOCIATION MEM 2014-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000494684 TERMINATED 1000000754742 BROWARD 2017-08-21 2027-08-23 $ 6,163.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000494700 TERMINATED 1000000754745 BROWARD 2017-08-21 2037-08-23 $ 1,634.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-02-20
CORLCRACHG 2018-05-16
ANNUAL REPORT 2018-01-11
LC Amendment 2017-06-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-26
CORLCDSMEM 2014-07-11
Florida Limited Liability 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State