Search icon

BAGUETTE ABOUDDIT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BAGUETTE ABOUDDIT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGUETTE ABOUDDIT ENTERPRISES, 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: 03 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000166047
FEI/EIN Number 82-2393987

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 Authorized Member 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
G18000015091 BAGUETTE ABOUDDIT EXPIRED 2018-01-28 2023-12-31 - 5700 HAMILTON WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-16 6199 N FEDERAL HWY, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2018-05-16 - -
CHANGE OF MAILING ADDRESS 2018-05-16 5700 HAMILTON WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-05-16 NOBLE, KENNETH RAY, III -
LC AMENDMENT 2018-03-19 - -
LC DISSOCIATION MEM 2017-12-01 - -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
CORLCRACHG 2018-05-16
LC Amendment 2018-03-19
ANNUAL REPORT 2018-01-26
CORLCDSMEM 2017-12-01
LC Amendment 2017-11-20
Florida Limited Liability 2017-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State