Search icon

JUAN SOTO LLC - Florida Company Profile

Company Details

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

JUAN 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: 03 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JUAN SOTO VS STATE OF FLORIDA 2D2018-2435 2018-06-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-002640

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JASON M. MILLER, ESQ., Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 17-4685
On Behalf Of JUAN SOTO
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
JUAN SOTO VS STATE OF FLORIDA 2D2017-4685 2017-11-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
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 JONATHAN P. HURLEY, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed ~ SEE NEW APPEAL
On Behalf Of JUAN SOTO
Docket Date 2018-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Black, Salario, and Rothstein-Youakim
Docket Date 2018-05-17
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in circuit court case number 04-CF-2640 for review of the trial court's order of Fabruary 6, 2017. The circuit court clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-13
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
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 HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations NIKOLE HICIANO, Office of Attorney General

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 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
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN SOTO
JUAN SOTO, VS THE STATE OF FLORIDA, 3D2016-2520 2016-11-08 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
14-1574

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Representations Susan S. Lerner, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations JAY E. SILVER, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal of petition for writ of prohibition as moot is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2016-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Juan Soto
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Juan Soto
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-11-08
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-930
On Behalf Of Juan Soto
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JUAN SOTO VS STATE OF FLORIDA 2D2015-4801 2015-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04CF-2640

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, BLACK, AND SLEET
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL
Docket Date 2016-01-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ Rehearing and Reconsideration
On Behalf Of JUAN SOTO
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN SOTO
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JUAN SOTO VS STATE OF FLORIDA 2D2015-4693 2015-10-30 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04CF2640

Parties

Name JUAN SOTO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2016-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND RECONSIDERATION
On Behalf Of JUAN SOTO
Docket Date 2015-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND SALARIO
Docket Date 2015-12-16
Type Disposition by Order
Subtype Denied
Description deny PAIAAC as untimely
Docket Date 2015-10-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN SOTO
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629588802 2021-04-13 0455 PPP 6370 SW 139th Ave, Miami, FL, 33183-1176
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5331
Loan Approval Amount (current) 5331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-1176
Project Congressional District FL-28
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5365.91
Forgiveness Paid Date 2021-12-23
7054289008 2021-05-23 0455 PPS 7751 NW 111th Ct, Miami, FL, 33178-6019
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2206
Loan Approval Amount (current) 2206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-6019
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2237.5
Forgiveness Paid Date 2022-11-15
9059588801 2021-04-23 0455 PPP 7751 NW 111th Ct, Miami, FL, 33178-6019
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2206
Loan Approval Amount (current) 2206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-6019
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2241.66
Forgiveness Paid Date 2022-12-06
1825747406 2020-05-05 0455 PPP 7910 NW 201 ST TER, HIALEAH, FL, 33015
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7453
Loan Approval Amount (current) 7453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7498.74
Forgiveness Paid Date 2020-12-17
8008189006 2021-05-26 0455 PPP 1145 Fairlake Trce Apt 1812, Weston, FL, 33326-2813
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2813
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21230.7
Forgiveness Paid Date 2023-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State