Search icon

JUAN SOTO LLC

Company Details

Entity Name: JUAN SOTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000186579
Address: 5941 COLCHESTER DR, ORLANDO, FL, 32812, US
Mail Address: 5941 COLCHESTER DR, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO JUAN A Agent 5941 COLCHESTER DR, ORLANDO, FL, 32812

Manager

Name Role Address
SOTO JUAN A Manager 5941 COLCHESTER DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN SOTO, VS THE STATE OF FLORIDA, 3D2017-0569 2017-03-15 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15415

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Representations Shannon Hemmendinger, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations NIKOLE HICIANO, Office of Attorney General
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2017-03-20
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JUAN SOTO
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ to emerg. pet. for writ of cert.
On Behalf Of The State of Florida
Docket Date 2017-03-15
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The State of Florida shall, and the respondent judge may, file a response no later than 10:00 a.m. on Monday March 20, 2017 to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, petitioner may, but is not required to, file a reply within five (5) days thereafter. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN SOTO
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Related case: 17-570
On Behalf Of JUAN SOTO
JUAN SOTO VS STATE OF FLORIDA 2D2011-0345 2011-01-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-2640

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HA THU DAO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2011-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN SOTO
Docket Date 2011-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-04-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN SOTO
Docket Date 2011-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES REESE
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary
Docket Date 2011-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN SOTO
Docket Date 2011-01-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2018-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State