Search icon

SOTO PRESSURE CLEANING LLC - Florida Company Profile

Company Details

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

SOTO PRESSURE CLEANING 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 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L15000137442
FEI/EIN Number 47-0479834

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

Address: 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL, 33463, US
Mail Address: 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Juan R Authorized Member 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL, 33463
SOTO JUAN R Agent 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-02-20 7647 HAVERHILL ROAD EXT, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-03-06 SOTO, JUAN R -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-09-30
CORLCDSMEM 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State