Entity Name: | MICHAEL CARUSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2018 (6 years ago) |
Document Number: | L12000108628 |
FEI/EIN Number |
46-0860732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2623 Byron St., ORLANDO, FL, 32817, US |
Mail Address: | 2623 Byron St., ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO MICHAEL | Managing Member | 2623 byron st, ORLANDO, FL, 32817 |
CARUSO MICHAEL C | Agent | 2623 Byron St., ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 2623 Byron St., ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 2623 Byron St., ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 2623 Byron St., ORLANDO, FL 32817 | - |
REINSTATEMENT | 2018-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | CARUSO, MICHAEL Constantine | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL CARUSO VS STATE OF FLORIDA | SC2018-0803 | 2018-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL CARUSO LLC |
Role | Petitioner |
Status | Active |
Representations | Benjamin Eisenberg |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Jessenia J. Concepcion |
Name | HON. GEOFFREY DAVID COHEN, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-07 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response(s) to this Court's order to show cause dated September 26, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See Johnson v. State, 252 So. 3d 1114 (Fla. 2018). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-10-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Michael Caruso |
View | View File |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before October 11, 2018, why this Court's decision Johnson v. State, No. SC17-845 (Fla. Sept. 6, 2018), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before October 22, 2018. |
Docket Date | 2018-05-25 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Rico Johnson v. State of Florida, Case No. SC17-845, which is pending in this Court. |
Docket Date | 2018-05-24 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2018-05-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-05-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Michael Caruso |
View | View File |
Docket Date | 2018-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
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 16001658 CF10A |
Parties
Name | MICHAEL CARUSO LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender-Broward, Public Defender-P.B., Benjamin H. Eisenberg |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B., Jessenia J. Concepcion |
Name | Hon. Geoffrey D. Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-27 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2018-12-07 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC18-803 |
Docket Date | 2018-09-26 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC18-803 (SHOW CAUSE) |
Docket Date | 2018-06-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-25 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC18-803 STAYING PROCEEDINGS |
Docket Date | 2018-05-24 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC18-803 |
Docket Date | 2018-05-18 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2018-05-17 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2018-05-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2018-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-01-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2018-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 01/18/2018 |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/03/2018 |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2017-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/4/17 |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
Docket Date | 2017-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (176 PAGES) |
Docket Date | 2017-08-29 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE (1) ENVELOPE--CD ROM |
On Behalf Of | Clerk - Broward |
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2017-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL CARUSO |
Docket Date | 2017-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State