Search icon

CECIL JAPANESE STEAKHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: CECIL JAPANESE STEAKHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CECIL JAPANESE STEAKHOUSE, 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: 11 Jul 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000067091
FEI/EIN Number 264397105

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

Address: 1500 OAKLEY SEAVER DRIVE, UNIT 5, CLERMONT, FL, 34711, US
Mail Address: 199 CANAL STREET FL 3, NEW YORK, NY, 10013, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN CECILIA Member 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711
LIN CECILIA Y Agent 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900165 ROBATA JAPANESE STEAKHOUSE ACTIVE 2009-03-19 2029-12-31 - C/O 199 CANAL STREET FL 3, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 LIN, CECILIA YING -
LC STMNT OF RA/RO CHG 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 1500 OAKLEY SEAVER DRIVE, UNIT 5, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 1500 OAKLEY SEAVER DRIVE, UNIT 5, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-09-16 1500 OAKLEY SEAVER DRIVE, UNIT 5, CLERMONT, FL 34711 -
REINSTATEMENT 2010-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000064390 TERMINATED 1000000649488 LAKE 2014-12-19 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000184761 TERMINATED 1000000580025 LAKE 2014-01-31 2034-02-07 $ 6,890.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000014018 TERMINATED 1000000561964 LAKE 2013-12-27 2034-01-03 $ 689.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000712662 TERMINATED 1000000484831 LAKE 2013-03-28 2033-04-11 $ 2,383.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000104730 TERMINATED 1000000250280 LAKE 2012-02-09 2032-02-15 $ 524.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000104771 TERMINATED 1000000250285 LAKE 2012-02-09 2032-02-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000104748 TERMINATED 1000000250282 LAKE 2012-02-09 2032-02-15 $ 5,431.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-09-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010267406 2020-05-13 0491 PPP 1500 OAKLEY SEAVER DR, CLERMONT, FL, 34711-1974
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77330.28
Loan Approval Amount (current) 77330.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-1974
Project Congressional District FL-11
Number of Employees 14
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 78659.93
Forgiveness Paid Date 2022-02-25
5474978505 2021-02-27 0491 PPS 1500 Oakley Seaver Dr Ste 5, Clermont, FL, 34711-1974
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105156.91
Loan Approval Amount (current) 105156.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-1974
Project Congressional District FL-11
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 106599.9
Forgiveness Paid Date 2022-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State