Search icon

LOX N BAGEL LLC

Company Details

Entity Name: LOX N BAGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L19000259364
FEI/EIN Number 84-3520883
Mail Address: 16879 BRIDGE CROSSING CIRCLE, DELRAY BEACH, FL, 33446, US
Address: 21065 POWERLINE RD, STE A6, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOX N BAGEL 401(K) PLAN 2023 843520883 2024-09-12 LOX N BAGEL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 5612458363
Plan sponsor’s address 21065 POWERLINE ROAD, STE A6, BOCA RATON, FL, 33433
LOX N BAGEL DEFINED BENEFIT PLAN 2023 843520883 2024-09-12 LOX N BAGEL LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 5612458363
Plan sponsor’s address 21065 POWERLINE ROAD, STE A6, BOCA RATON, FL, 33433
LOX N BAGEL DEFINED BENEFIT PLAN 2022 843520883 2023-08-31 LOX N BAGEL LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 5612458363
Plan sponsor’s address 21065 POWERLINE ROAD, STE A6, BOCA RATON, FL, 33433
LOX N BAGEL 401(K) PLAN 2022 843520883 2023-08-31 LOX N BAGEL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722515
Sponsor’s telephone number 5612458363
Plan sponsor’s address 21065 POWERLINE ROAD, STE A6, BOCA RATON, FL, 33433

Agent

Name Role Address
BECK ETHAN Agent 16879 Bridge Crossing Circle, delray beach, FL, 33446

Authorized Member

Name Role Address
Beck Miriam Authorized Member 16879 Bridge Crossing Circle, delray beach, FL, 33446
Beck ETHAN Authorized Member 16879 Bridge Crossing Circle, delray beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118711 BAGEL FACTORY EXPIRED 2019-11-04 2024-12-31 No data 4816 SUGAR PINE DR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 16879 Bridge Crossing Circle, delray beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2022-04-04 21065 POWERLINE RD, STE A6, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State