Search icon

MICHAEL CARUSO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CARUSO MICHAEL Managing Member 2623 byron st, ORLANDO, FL, 32817
CARUSO MICHAEL C Agent 2623 Byron St., ORLANDO, FL, 32817

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL CARUSO VS STATE OF FLORIDA SC2018-0803 2018-05-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-2202

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CF001658A88810

Parties

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
MICHAEL CARUSO VS STATE OF FLORIDA 4D2017-2202 2017-07-14 Closed
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

Documents

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