Search icon

SOTOU MARKETING LLC - Florida Company Profile

Company Details

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

SOTOU MARKETING 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000106643
FEI/EIN Number 834295595

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

Address: 2915 Biscayne Blvd, SUITE 300, Miami, FL, 33137, US
Mail Address: 2915 Biscayne Blvd, North Miami Beach, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE JEAN-ROBERT F Owne 4711 E Riverside Dr, Austin, TX, 78741
ANDRE JEAN-ROBERT F Agent 2915 Biscayne Blvd, Miami, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 2915 Biscayne Blvd, suite 300, Miami, FL 33167 -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 2915 Biscayne Blvd, SUITE 300, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-10-12 2915 Biscayne Blvd, SUITE 300, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-28 ANDRE, JEAN-ROBERT F -
REINSTATEMENT 2021-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-07-28
LC Amendment 2019-05-06
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510817402 2020-05-09 0491 PPP 3501 South Atlantic Avenue, Daytona Beach, FL, 32118
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40369
Loan Approval Amount (current) 40369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40850.11
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State