Search icon

ORLANDO FLATBREAD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO FLATBREAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO FLATBREAD, 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: 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: 09 Apr 2007 (18 years ago)
Document Number: L07000037559
FEI/EIN Number 562651750

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

Mail Address: 29150 Beauclaire Dr, Tavares, FL, 32778, US
Address: 132 W. Plant St, Winter Garden, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS F D Managing Member 29150 BEAUCLAIRE DR, TAVARES, FL, 32778
DOWNS FRANK D Agent 29150 Beauclaire Dr, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120038 URBAN ON PLANT KITCHEN & BAR ACTIVE 2021-09-16 2026-12-31 - 29150 BEAUCLAIRE DR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 29150 Beauclaire Dr, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-09-01 132 W. Plant St, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 132 W. Plant St, Winter Garden, FL 34787 -

Court Cases

Title Case Number Docket Date Status
ORLANDO FLATBREAD, LLC VS JULIE TURNBULL 5D2015-1839 2015-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-020281-O

Parties

Name ORLANDO FLATBREAD, LLC
Role Appellant
Status Active
Representations Neil A. Saydah
Name JULIE TURNBULL
Role Appellee
Status Active
Representations Erik E. Hawks, C. Nick Asma, Carrie Ann Wozniak
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (48 pages)
Docket Date 2015-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORLANDO FLATBREAD, LLC
Docket Date 2015-07-07
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ WITH 15-230
Docket Date 2015-06-24
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA ADVISE WHY NOT CONSOL WITH 15-230
Docket Date 2015-06-09
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ORLANDO FLATBREAD, LLC
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of JULIE TURNBULL
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/15
On Behalf Of ORLANDO FLATBREAD, LLC
Docket Date 2015-05-27
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333800.00
Total Face Value Of Loan:
333800.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209300.00
Total Face Value Of Loan:
209300.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$333,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$336,099.51
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $333,796
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$209,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$211,206.96
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $209,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State