Entity Name: | BROOKLYN WATER BAGEL AT FSU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 10 Oct 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | M14000005328 |
FEI/EIN Number |
461401675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401, US |
Address: | 815 W. Madison St., Unit #106, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bothe Christi | Manager | 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401 |
Smith Dan | Manager | 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 815 W. Madison St., Unit #106, Tallahassee, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 815 W. Madison St., Unit #106, Tallahassee, FL 32304 | - |
LC AMENDMENT | 2020-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2017-11-02 | - | - |
LC AMENDMENT | 2017-06-01 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CORPORATE CREATIONS NETWORK INC. | - |
LC AMENDMENT | 2014-11-10 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-10-10 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
LC Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2018-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State