Search icon

EXCEPTIONAL TITLE III, LLC - Florida Company Profile

Company Details

Entity Name: EXCEPTIONAL TITLE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEPTIONAL TITLE III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000016034
FEI/EIN Number 141882560

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

Address: 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819
Mail Address: 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ H. WILLIAM M Managing Member 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL, 32819
VAZQUEZ H. WILLIAM M Agent 5401 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-14 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-04-14 VAZQUEZ, H. WILLIAM MR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
MICHAEL A. SELF, II VS EXCEPTIONAL TITLE III, LLC 5D2017-2932 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-9078

Parties

Name MICHAEL A. SELF, II
Role Appellant
Status Active
Representations TARYA A. TRIBBLE
Name EXCEPTIONAL TITLE III, LLC
Role Appellee
Status Active
Representations H. WILLIAM VAZQUEZ
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EXCEPTIONAL TITLE III, LLC
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL A. SELF, II
Docket Date 2018-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/8
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 415 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INDEX BY 8/28; IB W/IN 20 DAYS OF INDEX
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of MICHAEL A. SELF, II
Docket Date 2018-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED; IB W/IN 70 DAYS
Docket Date 2018-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ MED W/I 45 DAYS
Docket Date 2018-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHAEL A. SELF, II
Docket Date 2018-01-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHAEL A. SELF, II
Docket Date 2017-12-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TARYA A TRIBBLE 0165999
On Behalf Of MICHAEL A. SELF, II
Docket Date 2017-12-19
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXCEPTIONAL TITLE III, LLC
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AE TO 12/13
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 9/29 ORDER; AMENDED
On Behalf Of EXCEPTIONAL TITLE III, LLC
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 9/29 ORDER
On Behalf Of EXCEPTIONAL TITLE III, LLC
Docket Date 2017-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DAYS FILE AMEND MOT
Docket Date 2017-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS; AE SHALL RETAIN COUNSEL AND NOTICE OF APPEARANCE FILED; ORDER RESENT TO AE ON 10/20
Docket Date 2017-09-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of EXCEPTIONAL TITLE III, LLC
Docket Date 2017-09-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/17
On Behalf Of MICHAEL A. SELF, II
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-19
Florida Limited Liabilites 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State