Search icon

CARUSO RISTORANTE LLC - Florida Company Profile

Company Details

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

CARUSO RISTORANTE 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: 25 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2024 (9 months ago)
Document Number: L18000251499
FEI/EIN Number 83-2770737

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

Address: 124 107TH AVE, TREASURE ISLAND, FL, 33706, US
Mail Address: 124 107TH AVE, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERS ALEXANDRE Authorized Member 124 107TH AVE, TREASURE ISLAND, FL, 33706
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012996 ERICA BELTRANO ACTIVE 2021-01-27 2026-12-31 - 124 107TH AVE., TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 124 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2025-10-07 124 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-10-07 124 107TH AVE, TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 124 107TH AVE, TREASURE ISLAND, FL 33706 -
LC AMENDMENT 2024-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-05-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2024-07-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-05-22
Florida Limited Liability 2018-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State