Search icon

DRW BAGELS LLC - Florida Company Profile

Company Details

Entity Name: DRW BAGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRW 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: 04 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L15000152147
FEI/EIN Number 47-5606054

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

Address: 4352 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 4352 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DOT COM INC Agent -
VILLAMIL DIEGO Authorized Member 4352 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
MARTINEZ WILLIAM Authorized Member 4352 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
MARTINEZ LAURA Authorized Member 311 N M STREET, LAKE WORTH, FL, 33460
MARTINEZ DIEGO Authorized Member 311 N M STREET, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117924 MAKEB'S BAGELS EXPIRED 2019-11-01 2024-12-31 - 4352 OKEECHOBEE BLVD, PALM BEACH, FL, 33409
G15000097362 MAKEB'S BAGELS EXPIRED 2015-09-22 2020-12-31 - 4352 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 TAX DOT COM INC -
LC AMENDMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2016-10-14
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State