Search icon

CAPPADOCIA RESTAURANT LLC - Florida Company Profile

Company Details

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

CAPPADOCIA RESTAURANT 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000124295
FEI/EIN Number 46-1082638

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

Address: 565 N. Semoran Blvd, ORLANDO, FL, 32807, US
Mail Address: 565 N. Semoran Blvd, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKATAR YAGIZ Manager 565 N. Semoran Blvd, ORLANDO, FL, 32807
OKATAR YAGIZ Agent 13020 QUAIL CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 OKATAR, YAGIZ -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 13020 QUAIL CT, ORLANDO, FL 32828 -
LC AMENDMENT 2019-07-15 - -
LC AMENDMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 565 N. Semoran Blvd, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2013-04-18 565 N. Semoran Blvd, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448611 ACTIVE 1000001000246 ORANGE 2024-06-27 2034-07-17 $ 743.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000448595 ACTIVE 1000001000244 ORANGE 2024-06-27 2044-07-17 $ 25,159.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000089656 ACTIVE 1000000944982 ORANGE 2023-02-27 2033-03-01 $ 366.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066514 ACTIVE 1000000942894 ORANGE 2023-02-03 2043-02-15 $ 8,808.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000391286 ACTIVE 1000000930342 ORANGE 2022-08-09 2032-08-17 $ 618.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000391096 ACTIVE 1000000930270 ORANGE 2022-08-08 2042-08-17 $ 583.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000252520 ACTIVE 1000000922916 ORANGE 2022-05-12 2042-05-25 $ 5,538.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000285019 TERMINATED 1000000890722 ORANGE 2021-06-03 2041-06-09 $ 3,610.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423947409 2020-05-05 0491 PPP 565 N SEMORAN BLVD, ORLANDO, FL, 32807
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 95500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96350.11
Forgiveness Paid Date 2021-03-30
9921758510 2021-03-12 0491 PPS 13020 Quail Ct, Orlando, FL, 32828-9070
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101713
Loan Approval Amount (current) 101713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-9070
Project Congressional District FL-10
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102255.7
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State