Search icon

LUIS SANTOS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS SANTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS SANTOS 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000037833
FEI/EIN Number NOT APPLICABLE

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

Address: 4308 BAY VISTA DR, KISSIMMEE, FL, 34746
Mail Address: 4308 BAY VISTA DR, KISSIMMEE, FL, 34746
ZIP code: 34746
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS LUIS R Managing Member 4308 BAY VISTA DR, KISSIMMEE, FL, 34746
SANTOS WASHINGTON L Managing Member 4308 BAY VISTA DR, KISSIMMEE, FL, 34746
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-14 ALL FLORIDA FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 465 S VOLUSIA AVE, STE C, ORANGE CITY, FL 32763 -

Court Cases

Title Case Number Docket Date Status
IPacket Networks, LLC; IPacket Networks Texas, LLC; et al., Petitioner(s) v. PCB Communications, LLC; et al., Respondent(s). 1D2023-2067 2023-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1544CA

Parties

Name IPacket Networks, LLC
Role Petitioner
Status Active
Representations Charles Andrew Weddle
Name IPACKET NETWORKS TEXAS LLC
Role Petitioner
Status Active
Name Guido Eastep
Role Petitioner
Status Active
Name LUIS SANTOS LLC
Role Petitioner
Status Active
Name Eric Pratt
Role Petitioner
Status Active
Name PCB COMMUNICATIONS, LLC
Role Respondent
Status Active
Representations Scott Alexander Remington, Bailey Howard
Name Mary Beth Barcus
Role Respondent
Status Active
Name DESTIN COMMUNICATIONS, LLC
Role Respondent
Status Active
Name I PACKET NETWORKS, LLC
Role Respondent
Status Active
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Denied
Description Denied 392 So. 3d 200
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice of withdrawal of their motion for attorney fees
On Behalf Of PCB Communications, LLC
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Motion for Attorneys' Fees
On Behalf Of IPacket Networks, LLC
Docket Date 2024-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of PCB Communications, LLC
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PCB Communications, LLC
Docket Date 2024-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PCB Communications, LLC
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response to petition for writ of certiorari
On Behalf Of PCB Communications, LLC
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PCB Communications, LLC
Docket Date 2023-12-07
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-10-17
Type Record
Subtype Appendix
Description Appendix (supplemental)
On Behalf Of IPacket Networks, LLC
Docket Date 2023-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of IPacket Networks, LLC
Docket Date 2023-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File docketing statement
View View File
Docket Date 2023-09-19
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-09-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 09/01/23 order
On Behalf Of IPacket Networks, LLC
Docket Date 2023-09-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of PCB Communications, LLC
Docket Date 2023-08-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of IPacket Networks, LLC
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of IPacket Networks, LLC
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File

Documents

Name Date
Reg. Agent Change 2007-03-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-29
Florida Limited Liability 2005-04-19

USAspending Awards / Financial Assistance

Date:
2022-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
175700.00
Total Face Value Of Loan:
175700.00
Date:
2021-04-16
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:
13031.00
Total Face Value Of Loan:
13031.00
Date:
2021-03-23
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:
13031.00
Total Face Value Of Loan:
13031.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,295
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,349.88
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $18,295
Jobs Reported:
1
Initial Approval Amount:
$18,295
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,360.56
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $18,295

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State