Search icon

ROXANNA SOTO, PLLC

Company Details

Entity Name: ROXANNA SOTO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000276670
FEI/EIN Number 85-3001485
Address: 5719 RIDGESTONE DRIVE, TAMPA, FL, 33625, US
Mail Address: 5719 RIDGESTONE DRIVE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO ROXANNA Agent 5719 RIDGESTONE DRIVE, TAMPA, FL, 33625

Manager

Name Role Address
SOTO ROXANNA Manager 5719 RIDGESTONE DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-11 SOTO, ROXANNA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ROXANNA SOTO VS FRANK D. SOTO 4D2021-1102 2021-03-22 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR004338

Parties

Name ROXANNA SOTO, PLLC
Role Appellant
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Frank D. Soto
Role Appellee
Status Active
Representations David M. Scott

Docket Entries

Docket Date 2021-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 27, 2021 filing, it is ORDERED that the above-styled appeal is deemed timely filed.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REGARDING APPELLANT'S NOTICE OF APPEALS SUBMITTED FEBRUARY 19, 2021 AND FEBRUARY 22, 2021
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-22
Type Response
Subtype Response
Description Response ~ TO APRIL 12, 2021 ORDER
On Behalf Of Roxanna Soto
Docket Date 2021-04-12
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellant's April 8, 2021 amended notice of appeal, it is ORDERED that appellant is directed to file, within ten (10) days from the date of this order, copies of the February 19, 2021 "Original filing submitted and received 2/19/2021 09:36:55 PM - Reference number 121757477" and February 22, 2021 "Filing moved to Correction Queue 2/22/2021 12:37:48 PM - In reference to Indigent Status" filings referred to in appellant's filing.
Docket Date 2021-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roxanna Soto
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-03
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-03-22
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 17, 2021, and the Notice reflects February 9, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.

Documents

Name Date
REINSTATEMENT 2021-10-11
Florida Limited Liability 2020-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State