Search icon

EXCELLENCE ASSISTED LIVING FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENCE ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENCE ASSISTED LIVING FACILITY, 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: 17 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: L03000002080
FEI/EIN Number 542098365

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

Address: 5950 LAKEHURST DRIVE, SUITE 182, ORLANDO, FL, 32819, US
Mail Address: 5950 LAKEHURST DRIVE, SUITE 182, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912451980 2016-08-08 2016-08-08 5950 LAKEHURST DR STE 182, ORLANDO, FL, 328198363, US 2250 S SEMORAN BLVD, ORLANDO, FL, 328222704, US

Contacts

Phone +1 407-930-9290
Fax 4079309380
Phone +1 407-930-9291
Fax 4079309381

Authorized person

Name MR. BRUNO PORTIGLIATTI
Role COO
Phone 4079309290

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12850
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Portigliatti Anthony President 5950 Lakehurst Dr., ORLANDO, FL, 32819
Valli Enrique F Chief Financial Officer 9075 Point Cypress Dr, ORLANDO, FL, 32836
SENIOR LIVING, LLC Authorized Member -
INTERCONSULTING OF AMERICA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078336 EXCELLENCE SENIOR LIVING AT SEMORAN ACTIVE 2021-06-11 2026-12-31 - 5950 LAKEHURST DR. STE 182, ORLANDO, FL, 32819
G21000078344 EXCELLENCE ASSISTED LIVING FACILITY AT SEMORAN ACTIVE 2021-06-11 2026-12-31 - 5950 LAKEHURST DR. STE 182, ORLANDO, FL, 32819
G18000053657 EXCELLENCE PREMIUM SUITES ACTIVE 2018-04-30 2029-12-31 - 5950 LAKEHURST DR. SUITE 182, ORLANDO, FL, 32819
G16000037353 EXCELLENCE ALF ACTIVE 2016-04-12 2026-12-31 - 5950 LAKEHURST DRIVE SUITE 182, ORLANDO, FL, 32819
G16000037354 EXCELLENCE ASSISTED LIVING FACILITY ACTIVE 2016-04-12 2026-12-31 - 5950 LAKEHURST DRIVE, SUITE 182, ORLANDO, FL, 32819
G11000055761 UNIVERSITY CENTROPLEX EXPIRED 2011-06-08 2016-12-31 - 5950 LAKEHURST DRIVE STE 169, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Interconsulting of America Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5950 Lakehurst Dr., #169, ORLANDO, FL 32819 -
LC AMENDMENT 2021-09-20 - -
LC AMENDMENT 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-25 5950 LAKEHURST DRIVE, SUITE 182, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-07-25 5950 LAKEHURST DRIVE, SUITE 182, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2011-05-16 EXCELLENCE ASSISTED LIVING FACILITY, LLC -

Court Cases

Title Case Number Docket Date Status
SAMOEL HAPPEL VS EXCELLENCE ASSISTED LIVING FACILITY, LLC, AND ANTHONY B. PORTIGLIATTI 5D2019-0515 2019-02-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006468-O

Parties

Name SAMOEL HAPPEL
Role Appellant
Status Active
Representations ERIC J. GRABOIS
Name EXCELLENCE ASSISTED LIVING FACILITY, LLC
Role Appellee
Status Active
Representations Patrick A. McGee
Name ANTHONY B. PORTIGLIATTI
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAMOEL HAPPEL
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/10.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of EXCELLENCE ASSISTED LIVING FACILITY, LLC
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SAMOEL HAPPEL
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA MAY FILE AMENDED MTN BY 3/18.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAMOEL HAPPEL
Docket Date 2019-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SAMOEL HAPPEL
Docket Date 2019-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/19
On Behalf Of SAMOEL HAPPEL

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
LC Amendment 2021-09-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
LC Amendment 2018-05-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248757302 2020-04-30 0491 PPP 2250 South Semoran Boulevard, Orlando, FL, 32822-2704
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176700
Loan Approval Amount (current) 165520.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-2704
Project Congressional District FL-10
Number of Employees 39
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167130.57
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State