Search icon

ANGELO CAPORIZZO LLC - Florida Company Profile

Company Details

Entity Name: ANGELO CAPORIZZO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGELO CAPORIZZO 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: 01 Apr 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L22000340318
FEI/EIN Number 87-4313783

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

Address: 17891 86th ST N, LOXAHATCHEE, FL 33470
Mail Address: 17891 86th ST N, LOXAHATCHEE, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPORIZZO, ANGELO Agent 17891 86th ST N, LOXAHATCHEE, FL 33470
CAPORIZZO, ANGELO President 17891 86th, ST N LOXAHATCHEE, FL 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 17891 86th ST N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2024-04-11 CAPORIZZO, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 17891 86th ST N, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-04-11 17891 86th ST N, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CONVERSION 2022-04-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P22000001255. CONVERSION NUMBER 300000229303

Court Cases

Title Case Number Docket Date Status
ANGELO CAPORIZZO, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-2710 2024-10-23 Open
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CF000545A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name ANGELO CAPORIZZO LLC
Role Appellant
Status Active
Representations James W. Snowden, Virginia Jane Murphy, Timothy Wang

Docket Entries

Docket Date 2024-11-19
Type Response
Subtype Response
Description Amended Response to Court's Order of October 24, 2024 and Motion to Supplement
On Behalf Of Angelo Caporizzo
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Court's Order of Order of October 24, 2024 and Motion to Supplement
On Behalf Of Angelo Caporizzo
Docket Date 2024-10-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angelo Caporizzo
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 72 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's motion to supplement the record, contained in the November 19, 2024 amended response, is granted, and the record is supplemented to include the Circuit Court's November 15, 2024 Nunc Pro Tunc Order. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-11-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 24, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
REINSTATEMENT 2024-04-11
Florida Limited Liability 2022-04-01

Date of last update: 12 Feb 2025

Sources: Florida Department of State