Search icon

BROOKLYN WATER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BROOKLYN WATER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: M14000007441
FEI/EIN Number 464646299

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

Address: 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401, US
Mail Address: 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN WATER ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464646299 2024-07-10 BROOKLYN WATER ENTERPRISES LLC 202
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5614557490
Plan sponsor’s address 1615 S CONGRESS AVE, STE 103, DELRAY BEACH, FL, 334456326

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Preston John W Manager 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401
Gerhard Peter Manager 150 King's Road, Palm Beach, FL, 33480
Green Robert Manager 2851 John Street, Suite One, Markham, L3R 57
Greenspoon Gerald Manager 200 E BROWARD BLVD STE 1800, FORT LAUDERDALE, FL, 33301
Marcus Ira Manager 27 S.E. 10th AVE, FORT LAUDERDALE, FL, 33301
Smith Dan W Manager 400 Clematis Street, Suite 201, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 400 Clematis Street, Suite 201, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 400 Clematis Street, Suite 201, West Palm Beach, FL 33401 -
LC AMENDMENT 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2017-11-28 - -
LC AMENDMENT 2017-11-02 - -
LC AMENDMENT 2017-06-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATE CREATIONS NETWORK INC -
LC STMNT OF RA/RO CHG 2017-01-31 - -
LC AMENDMENT 2015-01-30 - -

Court Cases

Title Case Number Docket Date Status
JOHN PRESTON, et al. VS STEVEN FASSBERG, et al. 4D2021-0878 2021-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA010477

Parties

Name BROOKLYN WATER ENTERPRISES, LLC
Role Petitioner
Status Active
Name BROOKLYN WATER ENTERPRISES, INC.
Role Petitioner
Status Active
Name JOHN PRESTON LLC
Role Petitioner
Status Active
Representations Tara Ann Campion, Bruce S. Rogow
Name Steven M. Fassberg Revocable Trust Dated July 5, 2011
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Michael D'Angelo
Role Respondent
Status Active
Name Steven Fassberg
Role Respondent
Status Active
Representations Brenda Phang, Peter Prieto, Robert M. Einhorn, Julie Fishman Berkowitz, Roberto Zarco, Eugene E. Stearns, Alissa Del Riego, Himanshu M. Patel, Matthew Weinshall

Docket Entries

Docket Date 2021-08-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that petitioners’ June 11, 2021 motion for attorney's fees is denied.
Docket Date 2021-06-29
Type Response
Subtype Reply
Description Reply
On Behalf Of Steven Fassberg
Docket Date 2021-06-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that respondents’ June 15, 2021 motion to strike is denied. The respondents’ motion for leave to file a sur-reply is granted. The respondents shall file a sur-reply of no more than four pages directed solely to the petitioners’ irreparable harm argument at pages 5-7 of the petitioners’ reply. The sur-reply shall be filed within ten (10) days from the date of this order.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Steven Fassberg
Docket Date 2021-06-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of John Preston
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Preston
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Steven Fassberg
Docket Date 2021-05-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-03-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Preston
Docket Date 2021-03-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of service of this order, petitioners shall file a supplemental appendix containing petitioners’ motion to dismiss and the hearing transcripts on petitioners’ motion to dismiss leading to the order under review. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 2013).
Docket Date 2021-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Steven Fassberg
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-24
Type Response
Subtype Response
Description Response ~ "OBJECTION"
On Behalf Of Steven Fassberg
Docket Date 2021-02-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 2/25/21***
On Behalf Of Steven Fassberg
Docket Date 2021-02-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Preston
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-02-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of John Preston
Docket Date 2021-08-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 19, 2021 petition for writ of certiorari is denied on the merits. The trial court did not depart from the essential requirements of law in rejecting the investigation conducted pursuant to Fla. Stat. 607.07401(3) as not being reasonable. MAY and LEVINE JJ., concur;WARNER, J., specially concurring. I agree with the denial of the petition on the merits. The court found that the investigator did not consider several material issues in dispute and did not recall questioning witnesses on several key issues. In the evidentiary hearing to determine the reasonableness of the investigatory report, the investigator could not remember asking about certain material issues and facts, while other witnesses testified that they specifically told the investigator about such facts. While the court determined that the investigation was not conducted in a reasonable manner because the investigator did not conduct sworn interviews with witnesses, compel the production of documents, and obtain an independent valuation expert, none of which are required by statute, the court’s conclusion must be understood in connection with the failure to address what the court deemed to be material issues. Given the disparity in the testimony, the court did not depart from the essential requirements of law.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
LC Amendment 2017-11-28
LC Amendment 2017-11-02
LC Amendment 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773647200 2020-04-27 0455 PPP 1450 SW 10TH ST Bldg B Ste 2, DELRAY BEACH, FL, 33444-1200
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694685
Loan Approval Amount (current) 694685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71653
Servicing Lender Name Vista Bank
Servicing Lender Address 5840 W Northwest Hwy, DALLAS, TX, 75225-3201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1200
Project Congressional District FL-22
Number of Employees 121
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71653
Originating Lender Name Vista Bank
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 700965.71
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2189986 Intrastate Non-Hazmat 2011-09-07 - - 1 2 Private(Property)
Legal Name BROOKLYN WATER ENTERPRISES
DBA Name BROOKLYN WATER BAGEL COMPANY
Physical Address 5355 TOWN CENTER RD SUITE 702, BOCA RATON, FL, 33486, US
Mailing Address 5355 TOWN CENTER RD SUITE 702, BOCA RATON, FL, 33486, US
Phone (561) 455-7490
Fax (561) 455-7482
E-mail DENNIS@BROOKLYNWATERBAGELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State