Search icon

BOB SOTO STILLS, LLC - Florida Company Profile

Company Details

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

BOB SOTO STILLS, 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: 13 Feb 2015 (10 years ago)
Document Number: L15000051434
FEI/EIN Number 47-3564625

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

Address: 2500 NE 135 Street, NORTH MIAMI, FL, 33181, US
Mail Address: 2500 NE 135 Street, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ROBERT E Managing Member 2500 NE 135 Street, NORTH MIAMI, FL, 33181
SOTO ROBERT E Agent 2500 NE 135 Street, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2500 NE 135 Street, Apt 506, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-01-28 2500 NE 135 Street, Apt 506, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2500 NE 135 Street, Apt 506, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2500 NE 135 Street, Apt 507, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-01-04 2500 NE 135 Street, Apt 507, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 2500 NE 135 Street, Apt 507, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State