Search icon

CARICH EXPOS, LLC

Company Details

Entity Name: CARICH EXPOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000105265
FEI/EIN Number 06-1268920
Address: 1717 N Bayshore Dr., STE. PH D3948, MIAMI, FL, 33132, US
Mail Address: 1717 N Bayshore Dr., STE. PH D3948, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHASELAWYERS Agent 21 S.E. 1ST AVE., MIAMI, FL, 33131

Managing Member

Name Role Address
CARTIGLIA CARMEN J Managing Member 1717 N Bayshore Dr., MIAMI, FL, 33132

Authorized Member

Name Role Address
Cartiglia Linda Authorized Member 1717 N. Bayshore Dr., Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1717 N Bayshore Dr., STE. PH D3948, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2014-02-26 1717 N Bayshore Dr., STE. PH D3948, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
CARICH EXPOS, LLC, etc., VS CAPITAL EXPOS LLC, etc., et al., 3D2019-0475 2019-03-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36234

Parties

Name CARICH EXPOS, LLC
Role Appellant
Status Active
Representations BARRY OLIVER CHASE
Name Valerie Rampton
Role Appellee
Status Active
Name Capital Expos LLC
Role Appellee
Status Active
Representations LAURA M. REICH, CLARISSA A. RODRIGUEZ
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital Expos LLC
Docket Date 2019-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for leave to file supplemented initial brief is granted. The amended initial brief filed April 1, 2019, shall be substituted for the initial brief filed on March 20, 2019. Appellees shall have thirty (30) days from the date of this order to serve its answer brief.
Docket Date 2019-04-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT AtoAPPELLANT'S MOTION FOR LEAVE TO FILESUPPLEMENTED INITIAL BRIEF(filed March 29, 2019)
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S SUPPLEMENTED INITIAL BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILESUPPLEMENTED INITIAL BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carich Expos, LLC
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Carich Expos, LLC

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
Florida Limited Liability 2012-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State