Search icon

D'SOTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: D'SOTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'SOTO GROUP, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000059318
FEI/EIN Number 260293379

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

Address: 1200 OAKLEY SEAVER DR, SUITE 206 OFFICE 11 & 12, CLERMONT, FL, 34711
Mail Address: 1200 OAKLEY SEAVER DR, SUITE 206 OFFICE 11 & 12, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FONTANEZ LOYDA E Manager 1200 OAKLEY SEAVER DR STE.206, CLERMONT, FL, 34711
SOTO TORRES ADYOL S Manager 1200 OAKLEY SEAVER DR STE.206, CLERMONT, FL, 34711
SOTO LEDESMA JIMMY Manager 1200 OAKLEY SEAVER DR STE.206, CLERMONT, FL, 34711
TORRES FONTANEZ LOYDA E Agent 15601 LAGUNA RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1200 OAKLEY SEAVER DR, SUITE 206 OFFICE 11 & 12, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-01-05 1200 OAKLEY SEAVER DR, SUITE 206 OFFICE 11 & 12, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 15601 LAGUNA RD, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-06-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-05-29
Florida Limited Liability 2007-06-05

Date of last update: 03 May 2025

Sources: Florida Department of State