Search icon

SOYTAKO LLC - Florida Company Profile

Company Details

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

SOYTAKO 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000231837
FEI/EIN Number 82-3347934

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

Address: 948 N Mills Avenue, Orlando, FL, 32803, US
Mail Address: 1326 N FERNCREEK AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN EDGARDO Manager 1326 N FERNCREEK AVE, ORLANDO, FL, 32803
GUZMAN EDGARDO Agent 1326 N FERNCREEK AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041710 TAKO CHEENA ACTIVE 2024-03-25 2029-12-31 - 1326 N FERN CREEK AVE, ORLANDO, FL, 32803
G24000025539 TAKO CHEENA ACTIVE 2024-02-15 2029-12-31 - 1326 N FERNCREEK AVE, ORLANDO, FL, 32803
G18000056307 TAKO CHEENA EXPIRED 2018-05-07 2023-12-31 - 1326 N. FERNCREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 948 N Mills Avenue, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 GUZMAN, EDGARDO -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182273 TERMINATED 1000000883353 ORANGE 2021-04-13 2041-04-21 $ 36,402.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-23
REINSTATEMENT 2019-12-05
REINSTATEMENT 2018-10-25
Florida Limited Liability 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State