Search icon

CHARLES & MARIA SOTO LLC - Florida Company Profile

Company Details

Entity Name: CHARLES & MARIA SOTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES & MARIA 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: 06 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000004821
FEI/EIN Number NOT APPLICABLE

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

Address: 815 SW All American blvd, Palm city, FL, 34990, US
Mail Address: 815 SW All American blvd, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MARIA Manager 815 SW ALL AMERICAN BLVD, PALM CITY, FL, 34990
SOTO CHARLES Manager 815 SW ALL AMERICAN BLVD, PALM CITY, FL, 34990
Soto Maria L Agent 815 SW All American blvd, Palm city, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-09-03 CHARLES & MARIA SOTO LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 815 SW All American blvd, Palm city, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-06-14 815 SW All American blvd, Palm city, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-06-14 Soto, Maria L -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 815 SW All American blvd, Palm city, FL 34990 -
REINSTATEMENT 2020-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2021-09-03
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-06-14
Florida Limited Liability 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State