Search icon

CHRISTOPHER H. CARUSO, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER H. CARUSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER H. CARUSO, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L05000020497
FEI/EIN Number 731733198

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

Address: 3934 VERSAILLES DRIVE, TAMPA, FL, 33634
Mail Address: 3934 VERSAILLES DRIVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO CHRISTOPHER H Manager 3934 VERSALILLES DRIVE, TAMPA, FL, 33634
CARUSO CHRISTOPHER H Managing Member 3934 VERSALILLES DRIVE, TAMPA, FL, 33634
CARUSO RENEE D Managing Member 3934 VERSAILLES DRVIE, TAMPA, FL, 33634
CARUSO CHRISTOPHER H Agent 3934 VERSAILLES DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3934 VERSAILLES DRIVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2011-01-04 3934 VERSAILLES DRIVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 3934 VERSAILLES DRIVE, TAMPA, FL 33634 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State