Search icon

SOTO INDUSTRIES LLC

Company Details

Entity Name: SOTO INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Mar 2011 (14 years ago)
Document Number: L11000035711
FEI/EIN Number 45-1055627
Address: 1775 Jamaica Way, PUNTA GORDA, FL 33950
Mail Address: 1775 Jamaica Way, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
MANZO AND ASSOCIATES, P.A. Agent

Manager

Name Role Address
CARDINALE, NORMAN Manager 1775 Jamaica Way, PUNTA GORDA, FL 33950
Cardinale, Jordan Alexander Manager 1775 Jamaica Way, PUNTA GORDA, FL 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092037 FLORIDA REMEDIATION SOLUTIONS ACTIVE 2023-08-07 2028-12-31 No data 1775 JAMAICA WAY, PUNTA GORDA, FL, 33950
G14000098242 NORMAN ALEXANDER ACTIVE 2014-09-26 2029-12-31 No data 1775 JAMAICA WAY, PUNTA GORDA, FL, 33950
G13000056714 HELPING HANDS SERVICES EXPIRED 2013-06-09 2018-12-31 No data 3420 BAL HARBOR BLVD, PUNTA GORDA, FL, 33950
G11000090468 IN YOUR FACE CUPCAKES EXPIRED 2011-09-14 2016-12-31 No data 3420 BAL HARBOR BLVD., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1775 Jamaica Way, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1775 Jamaica Way, PUNTA GORDA, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000873595 ACTIVE 1000000628466 LEON 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000873579 ACTIVE 1000000628458 LEON 2014-05-16 2034-08-01 $ 54,824.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000873561 ACTIVE 1000000628453 CHARLOTTE 2014-05-15 2034-08-01 $ 381.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000551672 TERMINATED 1000000479115 CHARLOTTE 2013-02-27 2033-03-06 $ 411.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241557406 2020-05-18 0455 PPP 3420 BAL HARBOR BLVD, PUNTA GORDA, FL, 33950-8251
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-8251
Project Congressional District FL-17
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22110.95
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State