Search icon

JOSE COTTO LLC - Florida Company Profile

Company Details

Entity Name: JOSE COTTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JOSE COTTO 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: 23 Aug 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: L19000215967
FEI/EIN Number 84-3096396

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

Address: 4770 Nw 19 St, Lauderhill, FL 33313
Mail Address: 4770 Nw 19 St, Lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBOT, DEBORA Agent 4770 Nw 19 St, Lauderhill, FL 33313
COTTO, JOSE A Authorized Member 4770 Nw 19 St, LAUDERHill, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 4770 Nw 19 St, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-04-11 4770 Nw 19 St, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-04-11 RIBOT, DEBORA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 4770 Nw 19 St, Lauderhill, FL 33313 -
REINSTATEMENT 2021-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOSE COTTO VS STATE OF FLORIDA 4D2014-3501 2014-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-010180 CF10A

Parties

Name JOSE COTTO LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Sarah Sandler, H. Scott Hecker, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date.
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE COTTO
Docket Date 2015-07-02
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE COTTO
Docket Date 2015-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above¿styled case is directed to show cause in writing, if any there be, on or before May 18, 2015, why the above¿styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2014-10-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 29, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-3500.
Docket Date 2014-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-3500 (GRANTED 10/10/14)
On Behalf Of JOSE COTTO
Docket Date 2014-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE COTTO
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JOSE COTTO VS STATE OF FLORIDA 4D2014-3500 2014-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-010127 CF10A

Parties

Name JOSE COTTO LLC
Role Appellant
Status Active
Representations Virginia Jane Murphy, H. Scott Hecker, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., James Joseph Carney
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2015-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO12/15/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE COTTO
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date.
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE COTTO
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE COTTO
Docket Date 2015-07-02
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-06-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JOSE COTTO
Docket Date 2015-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of JOSE COTTO
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/26/15
On Behalf Of JOSE COTTO
Docket Date 2015-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above¿styled case is directed to show cause in writing, if any there be, on or before May 18, 2015, why the above¿styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/28/15
On Behalf Of JOSE COTTO
Docket Date 2015-01-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2015-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ P.D. SERVED THE AMENDED DESIGNATION TO BOSS REPORTING ON 1/12/15
On Behalf Of JOSE COTTO
Docket Date 2014-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2014-10-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 29, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-3500.
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 24, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-3501 (GRANTED 10/10/14)
On Behalf Of JOSE COTTO
Docket Date 2014-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE COTTO
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-04-11
Florida Limited Liability 2019-08-23

Date of last update: 15 Feb 2025

Sources: Florida Department of State