Search icon

CAPPADOCIA ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: CAPPADOCIA ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPPADOCIA ACCESSORIES, 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: 30 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000105354
FEI/EIN Number 205800529

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

Address: 2209 SE MASTER AVENUE, PORT ST LUCIE, FL, 34952
Mail Address: 2209 SE MASTER AVENUE, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOKDEMIR ERCIN Manager 880 NW 47TH STREET, POMPANO BEACH, FL, 33064
DEMIR FEYMAN Managing Member 2209 SE MASTER AVENUE, PORT ST LUCIE, FL, 34952
SAKAOGLU ERHAN E Agent 2701 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-03-19 CAPPADOCIA ACCESSORIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2701 WEST OAKLAND PARK BLVD, SUITE 405, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2009-03-19 2209 SE MASTER AVENUE, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2009-03-19 SAKAOGLU, ERHAN ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 2209 SE MASTER AVENUE, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2009-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001134912 ACTIVE 1000000197632 BROWARD 2010-12-15 2030-12-22 $ 369.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-28
LC Amendment and Name Change 2009-03-19
Florida Limited Liability 2006-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State