Search icon

CARMEN SOTO LLC

Company Details

Entity Name: CARMEN SOTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000003971
Address: 232 BAIZE AVE S, LEHIGH ACRES, FL, 33974
Mail Address: 232 BAIZE AVE S, LEHIGH ACRES, FL, 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO CARMEN Agent 232 BAIZE AVE S, LEHIGH ACRES, FL, 33974

Manager

Name Role Address
SOTO CARMEN Manager 232 BAIZE AVE S, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAL SERRANO & CARMEN SOTO VS BRISTOL BAY ASSOCIATES, LTD. 2D2015-1317 2015-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CC-4948

Parties

Name MICHAL SERRANO
Role Appellant
Status Active
Name CARMEN SOTO LLC
Role Appellant
Status Active
Name BRISTOL BAY ASSOCIATES, LTD.
Role Appellee
Status Active
Representations KENNETH J. LOWENHAUPT, ESQ.
Name BRISTOL BAY APARTMENTS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ GAT
Docket Date 2015-05-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Morris
Docket Date 2015-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT AND APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of MICHAL SERRANO
Docket Date 2015-03-31
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JB
Docket Date 2015-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAL SERRANO
Docket Date 2015-03-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Florida Limited Liability 2019-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State