Search icon

BAGEL 13 COCOA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BAGEL 13 COCOA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGEL 13 COCOA BEACH, 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: 14 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000147404
FEI/EIN Number 83-0956041

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

Address: 6300 POWERS FERRY ROAD, SUITE 600-323, ATLANTA, GA, 30339, US
Mail Address: 6300 POWERS FERRY ROAD, SUITE 600-323, ATLANTA, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEST RESTAURANT GROUP, INC. Agent -
WALKER LEONARD Manager 6300 POWERS FERRY ROAD, SUITE 600-323, ATLANTA, FL, 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 3776 S. Hopkins Avenue, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Quest Restaurant Group, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000134070 TERMINATED 1000000983028 BREVARD 2024-02-29 2044-03-06 $ 9,934.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000569103 TERMINATED 1000000970602 BREVARD 2023-11-16 2043-11-22 $ 14,353.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000499251 TERMINATED 1000000967273 BREVARD 2023-10-12 2033-10-18 $ 362.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000424004 TERMINATED 1000000932832 BREVARD 2022-08-31 2042-09-07 $ 2,637.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000056418 TERMINATED 1000000912302 BREVARD 2021-12-30 2042-02-02 $ 5,923.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000657753 TERMINATED 1000000911104 BREVARD 2021-12-16 2041-12-22 $ 1,243.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-06-17
Florida Limited Liability 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9704537304 2020-05-02 0455 PPP 5240 N ATLANTIC AVE STE. 100, COCOA BEACH, FL, 32931
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21905
Loan Approval Amount (current) 21905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COCOA BEACH, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 16
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8937578406 2021-02-14 0455 PPS 3776 S Hopkins Ave Ste A, Titusville, FL, 32780-5787
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28171
Loan Approval Amount (current) 28171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-5787
Project Congressional District FL-08
Number of Employees 5
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State