Search icon

JULIO SOTO LLC - Florida Company Profile

Company Details

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

JULIO 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000168565
FEI/EIN Number 46-4244037

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

Address: 2555 WILMINGTON CIRCLE, #205, LAKELAND, FL, 33813, US
Mail Address: 2555 WILMINGTON CIRCLE, #205, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JULIO C Manager 2555 WILMINGTON CIRCLE, LAKELAND, FL, 33813
SOTO JULIO C Agent 2555 WILMINGTON CIRCLE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JULIO SOTO, VS GRANADA INSURANCE COMPANY, 3D2021-0051 2021-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18278

Parties

Name JULIO SOTO LLC
Role Appellant
Status Active
Representations Grace Mackey Streicher, MICHAEL J. PIKE, Andrew A. Harris, DANIEL LUSTIG
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations RONALD L. KAMMER, DAVID ACOSTA, James H. Wyman, Luis E. Diaz
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIO SOTO
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Granada Insurance Company
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/15/2021
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/16/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Granada Insurance Company
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/17/2021
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Granada Insurance Company
Docket Date 2021-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO SOTO
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/19/2021
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIO SOTO
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/19/2021
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIO SOTO
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JULIO SOTO
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-28
Florida Limited Liability 2013-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561778909 2021-05-11 0455 PPP 907 Willow Dr, Lehigh Acres, FL, 33936-6764
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3170
Loan Approval Amount (current) 3170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6764
Project Congressional District FL-17
Number of Employees 1
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3185.15
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1311999 Intrastate Non-Hazmat 2004-12-08 0 - 1 1 Auth. For Hire
Legal Name JULIO SOTO
DBA Name -
Physical Address 2221 THE OAKS BLVD, KISSIMMEE, FL, 34746, US
Mailing Address 2221 THE OAKS BLVD, KISSIMMEE, FL, 34746, US
Phone (917) 440-8401
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State