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. |
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 |
Name | Role | Address |
---|---|---|
CAPORIZZO, ANGELO | Agent | 17891 86th ST N, LOXAHATCHEE, FL 33470 |
CAPORIZZO, ANGELO | President | 17891 86th, ST N LOXAHATCHEE, FL 33470 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELO CAPORIZZO, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2024-2710 | 2024-10-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-11 |
Florida Limited Liability | 2022-04-01 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State