Search icon

CALLYSSEE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALLYSSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLYSSEE 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L17000022421
FEI/EIN Number 81-5216081

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

Address: 15769 NW 16th Ct, MIAMI, FL, 33169, US
Mail Address: 15769 NW 16th Ct, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGEV SHAY Manager 15769 NW 16 CT, MIAMI, FL, 33169
SEGEV SHAY Agent 15769 NW 16th Ct, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 1400 ALTON RD, #103, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-05-31 1400 ALTON RD, #103, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-31 1400 ALTON ROAD, SUITE 103, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2019-05-20 - -
LC AMENDMENT 2018-03-23 - -

Court Cases

Title Case Number Docket Date Status
CALLYSSEE, LLC and UNIVERSAL HANDICRAFT, INC., VS TZIYONA COHEN, et al., 3D2019-0182 2019-02-01 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
18-6489

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7053

Parties

Name CALLYSSEE LLC
Role Appellant
Status Active
Representations Fausto Sanchez, DAVID L. LUCK, Alexander Fischer, DAVID M. LEVINE, Seth V. Alhadeff, KRISTEN D. PERKINS
Name UNIVERSAL HANDICRAFT, INC.
Role Appellant
Status Active
Name TZIYONA COHEN
Role Appellee
Status Active
Representations RICHARD I. SEGAL, JAMIE L. ZUCKERMAN, Daniel M. Samson
Name Yakov Levy
Role Appellee
Status Active
Name DREAMS TEXAS LLC
Role Appellee
Status Active
Name Mark Hollander
Role Appellee
Status Active
Name La Cantera, LLC
Role Appellee
Status Active
Name Shay Segev
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED CONSOLIDATED INITIAL BRIEF
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s agreed notice of extension of time to file an amended consolidated initial brief is treated as a motion for an extension of time to file an amended consolidated initial brief, and the motion is granted until May 24, 2019.
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Appellant/petitioner Callyssee, LLC’s stipulation for substitution of counsel filed on June 14, 2019 is recognized by the Court. ORDERED that appellants/petitioners Universal Handicraft, Inc. and Callyssee, LLC’s notices of voluntary dismissal are recognized by the Court, and these consolidated proceedings are hereby dismissed.
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-14
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR SUBSTITUTION OF COUNSEL
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Callyssee, LLC
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed June 12, 2019 is recognized by the court.
Docket Date 2019-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Universal Handicraft, Inc.
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn 6/13/19
On Behalf Of TZIYONA COHEN
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file an amended consolidated initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2019-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS AND TELEPHONE NUMBER
On Behalf Of TZIYONA COHEN
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TOAPPELLANT/PETITIONERS' MOTION FOR EXTENSION OF TIME TOFILE AMENDED CONSOLIDATED INITIAL BRIEF
On Behalf Of TZIYONA COHEN
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CALLYSSEE, LLC
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILEAMENDED CONSOLIDATED INITIAL BRIEF
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioner/appellant’s motion to consolidate and for leave to file an amended and consolidated initial brief is granted. It is ordered that the above referenced petition/appeals are hereby consolidated for all appellate purposes under case no. 3D18-1765.
Docket Date 2019-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ documents in related cases
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CALLYSSEE, LLC
Docket Date 2019-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE REPLY TOAPPELLEE'S RESPONSE TO MOTION TO CONSOLIDATE FOR ALL PURPOSES AND FOR LEAVE TO FILE AMENDED AND CONSOLIDATED INITIAL BRIEFAND CONSIDER REPLY NUNC PRO TUNC
On Behalf Of UNIVERSAL HANDICRAFT, INC.
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ To pet. for eot for leave to file enlarged initial brief, for consolidation and motion to strike reply to Rs response to motion to consolidate for all purposes and for leave to file amended and consolidated initial brief.
On Behalf Of TZIYONA COHEN
Docket Date 2019-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for eot for leave to file enlarge brief and reply to ae response to motion to consolidate and for leave to file a amended and consolidated initial brief
On Behalf Of CALLYSSEE, LLC
Docket Date 2019-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CALLYSSEE, LLC
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE FOR ALL PURPOSES AND FOR LEAVE TO FILE AMENDED AND CONSOLIDATED INITIAL BRIEF
On Behalf Of TZIYONA COHEN
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-01-20
LC Amendment 2019-05-20
ANNUAL REPORT 2019-01-15
LC Amendment 2018-03-23
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-01-27

Trademarks

Serial Number:
88095262
Mark:
CAFFEINATED BEAUTY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-08-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CAFFEINATED BEAUTY

Goods And Services

For:
Cosmetics; Cosmetics and cosmetic preparations; Cosmetics and make-up; Cosmetics in the form of milks, lotions and emulsions; Cosmetics sold as an integral component of non-medicated skincare preparations; Anti-aging moisturizers used as cosmetics; Bath powder; Body and beauty care cosmetics; Cologn...
International Classes:
003 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State