Search icon

SOTO MEDIA SOLUTIONS LLC

Company Details

Entity Name: SOTO MEDIA SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: L17000238701
FEI/EIN Number 823505161
Address: 9550 Parksouth CT, ORLANDO, 32837, UN
Mail Address: 9550 Parksout Ct, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Maynard Cooper & Gale, P.C. Agent 200 E. New England Avenue, Winter Park, FL, 32789

Manager

Name Role Address
SOTO JACOB Manager 9550 Parksouth CT, ORLANDO, 32837
ROGERS NATALIE E Manager 9550 Parksouth CT, ORLANDO, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004298 KLASSY ACTIVE 2025-01-09 2030-12-31 No data 9550 PARKSOUTH CT, SUITE 250, ORLANDO, FL, 32837
G19000033729 KLASSY NETWORK EXPIRED 2019-03-13 2024-12-31 No data 5348 STARBOARD STREET, UNIT 104, ORLANDO, FL, 32814
G18000060622 THE KLASSY NETWORK EXPIRED 2018-05-19 2023-12-31 No data 5348 STARBOARD STREET, #104, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 9550 Parksouth CT, Suite 250, ORLANDO 32837 UN No data
CHANGE OF MAILING ADDRESS 2024-03-27 9550 Parksouth CT, Suite 250, ORLANDO 32837 UN No data
REGISTERED AGENT NAME CHANGED 2023-02-07 Maynard Cooper & Gale, P.C. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 200 E. New England Avenue, Suite 300, Winter Park, FL 32789 No data
REINSTATEMENT 2019-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-12
Florida Limited Liability 2017-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State