Search icon

EXCEL PROPERTY MANAGEMENT SERVICES, LLC

Company Details

Entity Name: EXCEL PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2010 (15 years ago)
Document Number: L10000009351
FEI/EIN Number 271825319
Address: 2385 NW Executive Center Dr. Ste 100, #1011, Boca Raton, FL, 33431, US
Mail Address: 2385 NW Executive Center Dr, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TUCCI FRANK Agent 6895 WILLOW WOOD DRIVE, BOCA RATON, FL, 33434

Manager

Name Role Address
TUCCI FRANK Manager 2385 NW Executive Center Dr. Ste 100, Boca Raton, FL, 33431
DENNINGER KEVIN Manager 2385 NW Exceutive Center Dr, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126805 EXCEL PROPERTY SERVICES LTD ACTIVE 2021-09-22 2026-12-31 No data 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431
G18000126849 HOME-CHECKERS.COM EXPIRED 2018-11-30 2023-12-31 No data 4101 N OCEAN BLVD, D-1602, BOCA RATON, FL, 33431
G18000124351 HOME-CHECKER.COM EXPIRED 2018-11-21 2023-12-31 No data 4101 N OCEAN BLVD D1602, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 2385 NW Executive Center Dr. Ste 100, #1011, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2385 NW Executive Center Dr. Ste 100, #1011, Boca Raton, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
MICHELE HARDIN for ESTATE OF LINDA C. MIRA-HARDIN VS ETON HOUSE CONDOMINIUM ASSOCIATION, INC., et al. 4D2019-0190 2019-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC007594XXXXSB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ESTATE OF LINDA C. MIRA-HARDIN
Role Appellant
Status Active
Name MICHELE HARDIN
Role Appellant
Status Active
Name LEO RUKIN
Role Appellee
Status Active
Name ETON HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Karen A. Gagliano
Name JANET PLITT
Role Appellee
Status Active
Name THOMAS O'BRIEN
Role Appellee
Status Active
Name FRANK TUCCI
Role Appellee
Status Active
Name KEVIN DENNINGER
Role Appellee
Status Active
Name EXCEL PROPERTY MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name STEVE POISSON
Role Appellee
Status Active
Name STEVE ALLEN LLC
Role Appellee
Status Active
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CASE TRANSFERRED TO L.T. --SEE 3/158/19 ORDER***
Docket Date 2019-06-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ 19-190
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ EMERGENCY MOTION TO CHALLENGE THE WRIT & EVICTION ASPENDING MY ACTIVE FLA. SUPREME COURT APPEAL GRANTINGS
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-543
Docket Date 2019-04-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-543
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 15, 2019, this court transferred the above-styled appeal to the Fifteenth Judicial Circuit in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A). Appellant moved for rehearing of the transfer, which this court denied on March 26, 2019. Appellant then filed a notice to invoke discretionary jurisdiction of the Florida Supreme Court on April 2, 2019. As this court has received multiple unauthorized filings from appellant since this case was transferred to the Fifteenth Judicial Circuit and since appellant has sought review in the Florida Supreme Court, it isORDERED sua sponte that this court will not take action on any future filings in the above-styled appeal unless it is reopened by virtue of a remand from the Florida Supreme Court.
Docket Date 2019-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN THE SUPREME COURT
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE OF UNAVAILABILITY & MOTION TO STAY L.T. SCHEDULES& JURY OF PEERS PENDING MY APPEAL TO FLA. SUPREME COURT,VIA 4TH DCA APPEAL OF ALL MY OBJECTIONS TO 15TH MISJUSTICE.
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF SUPREME COURT ACKOWLEDMENT WITH ATTACHMENTS
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR REHEARING & RECUSAL OF JUDGE BRYSON TO BEREPLACED BY A UNBIASED OBJECTIVE JUDGE, TO ALLOW TRUEPROTECTION OF MY DUE PROCESS CONSTITUTIONAL RIGHTS FORFAIR HEARING, OF MY MOTIONS, NOTICES, PLEADS VIOLATED &NEGLECTED, WITH MOTION TO PRESERVE SAFEGUARD MY TITLE.
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-543
Docket Date 2019-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHELE HARDIN
Docket Date 2019-04-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2019-04-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION TO CONTINUE/RESCHEDULE PLTF 4/3/19 HEARING PENDINGFORECLOSURE APPEAL TRANSFER FROM 4TH DCA BACK TO CIRCUITCOURT APPELLATE, AS I AWAIT MY RELEVANT MOTIONS PL TF HASNOT NOTED/IDENTIFIED TO ME, FOR DUE PROCESS PREP FOR A 15THPROCEEDINGS PENDING MY APPEAL, ASIDE FROM MY MOTIONS TOSTAY HEARING, & PLTF MOTION FOR DIRECT CLERK TITLE ISSUES.
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s March 22, 2019 “motion for clarification & reconsideration sua sponte order of transfer back to 15th judicial circuit who did close, dismiss, foreclosure/sale, final judgment orders all duly docketed for my rightful appeal with 4th DCA” is treated as a motion for rehearing and is denied. This court transferred this case to the circuit court in its appellate capacity on March 15, 2019, and therefore this appeal is no longer pending in this court. Further, ORDERED that appellant’s March 22, 2019 “motion for enlargement of time to submit appeal brief” is deferred to the circuit court.
Docket Date 2019-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AND** FOR CLARIFICATION
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***DEFERRED 3/26/19***
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-15
Type Disposition
Subtype Transferred
Description Transferred ~ Appellant seeks review of a final judgment of foreclosure issued by the Palm Beach County Court of the Fifteenth Judicial Circuit. Therefore, it isORDERED sua sponte that the above-styled appeal, along with all pending motions, is transferred to the Fifteenth Judicial Circuit in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A).
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR HEARING
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMEDY
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's February 11, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Appellant is cautioned against filing any successive requests for emergency treatment.
Docket Date 2019-02-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's February 8, 2019 amended request for emergency treatment is denied. No motion for rehearing as to this order will be entertained.
Docket Date 2019-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "HAILMARY PASS MOTION & NOTICE FOR ORDERS TO CANCELFORECLOSURE SALE 2/12/19 DUE TO DUE PROCESS NEGLECT THATVIOLATED OUR CONSTITUTIONALLY RIGHTS THAT PROTECTSOUR HOMESTEAD &ALLOWS TIME FOR FOIA INVESTIGATION"
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of MICHELE HARDIN
Docket Date 2019-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant's February 6, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, 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 transferred to the circuit court in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A). Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-02-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED PER 02/07/19 ORDER)
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELE HARDIN
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State