Search icon

SOTANS, LLC. - Florida Company Profile

Company Details

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

SOTANS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L13000114974
FEI/EIN Number 90-1012301

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

Mail Address: 2801 N POINCIANA BLVD, KISSIMMEE, FL, 34746, US
Address: 361 LAS FUENTES DR., KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGIT CONSULTING SERVICES, LLC Agent -
DOS SANTOS ABILIO A Managing Member RUA MARQUES DE QUELUZ, 52, SALVADOR, BA, 41740-170
MUSSA NAVES CARLA CAROLINAS Managing Member RUA PROF. ISAIAS ALVES DE ALMEIDA 328, SALVADOR, BA, 41760-120
DOS SANTOS ABILIO C Managing Member RUA MARQUES DE QUELUZ, 34, SALVADOR, BA, 41740-170
DOS SANTOS AMERICO C Managing Member COND. PQ. INTERLAGOS, RUA DA PRAIA, LT. 11, AREMBEPE, BA, 42835-000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-28 - -
CHANGE OF MAILING ADDRESS 2023-06-28 361 LAS FUENTES DR., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-06-28 LEGIT CONSULTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 6735 CONROY WINDERMERE RD, SUITE 233, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-06-28
REINSTATEMENT 2018-02-02
Reg. Agent Resignation 2017-06-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State