Search icon

SOTO ACQUISITIONS, LLC

Company Details

Entity Name: SOTO ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L05000037964
FEI/EIN Number 202703995
Address: 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL, 33324, US
Mail Address: 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO ERNIE F Agent 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL, 33324

Managing Member

Name Role Address
SOTO ERNIE F Managing Member 10187 CLEARY BLVD, PLANTATION, FL, 33324

Manager

Name Role Address
SOTO NICHOLAS A Manager 12512 WESTHAVEN WAY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-11-20 SOTO ACQUISITIONS, LLC No data
LC STMNT OF RA/RO CHG 2018-07-16 No data No data
CHANGE OF MAILING ADDRESS 2018-03-05 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-09-25 SOTO, ERNIE F No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
LC Amendment and Name Change 2020-11-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
CORLCRACHG 2018-07-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State