Search icon

CARLOS SOTO, LLC. - Florida Company Profile

Company Details

Entity Name: CARLOS SOTO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS SOTO, 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: 08 Feb 2007 (18 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: L07000014430
Address: 52 ANDORA COURT, KISSIMMEE, FL, 34758, US
Mail Address: 52 ANDORA COURT, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO CARLOS M Manager 52 ANDORA COURT, KISSIMMEE, FL, 34758
SOTO YIXA M Manager 52 ANDORA COURT, KISSIMMEE, FL, 34758
CARLOS SOTO M Agent 52 ANDORA COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CARLOS SOTO VS JULIE L. JONES, ETC. SC2017-1450 2017-08-03 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF008337AXXXMB

Parties

Name CARLOS SOTO, LLC.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Disposition
Subtype Tsfr Circ Ct (3.850)
Description DISP-TSFR CIRC CT (3.850) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Fifteenth Judicial Circuit in and for Palm Beach County, Florida (Case No. 502012CF008337AXXXMB), for consideration as a motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 301 North Olive Avenue, 9th Floor, West Palm Beach, FL 33401. NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-08-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-08-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-03
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Motion to Correct Illegal Sentence and to Vacate Sentence and Conviction" & treated as a Petition - Habeas Corpus
On Behalf Of Carlos Soto
Docket Date 2017-08-03
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Florida Limited Liability 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717099001 2021-05-26 0455 PPP 12940 SW 133rd St, Miami, FL, 33186-4475
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5797
Loan Approval Amount (current) 5797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4475
Project Congressional District FL-28
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5844.83
Forgiveness Paid Date 2022-03-31
7268649004 2021-05-25 0491 PPS 5528 Bellewood St, Orlando, FL, 32812-7724
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3896
Loan Approval Amount (current) 3896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7724
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3912.34
Forgiveness Paid Date 2021-11-17
7717478905 2021-05-07 0455 PPS 8075 NW 7th St, Miami, FL, 33126-4082
Loan Status Date 2022-07-14
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2749
Loan Approval Amount (current) 2749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-4082
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7378808706 2021-04-06 0491 PPP 333 E Highbanks Rd Ste 1, Debary, FL, 32713-2614
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-2614
Project Congressional District FL-07
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20878.58
Forgiveness Paid Date 2021-08-24
3832849009 2021-05-20 0455 PPP 10227 NW 9th Street Cir Apt 402, Miami, FL, 33172-3269
Loan Status Date 2023-11-11
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7897
Loan Approval Amount (current) 7897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3269
Project Congressional District FL-28
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3845248804 2021-04-15 0455 PPP 8075 NW 7th St, Miami, FL, 33126-4082
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2749
Loan Approval Amount (current) 2749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-4082
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1142668904 2021-04-24 0491 PPP 5528 Bellewood St, Orlando, FL, 32812-7724
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3896
Loan Approval Amount (current) 3896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7724
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3922.47
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State