Search icon

EXCELL GENERAL SERVICE GROUP LLC

Company Details

Entity Name: EXCELL GENERAL SERVICE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L11000025093
FEI/EIN Number 275223149
Address: 28441 S TAMIAMI TRAIL Unit 203, BONITA SPRINGS, FL, 34134, US
Mail Address: 28441 South Tamiami Trail, Unit 203, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DE PAULA SILMARA T Agent 3766 METRO PKWY Unit 534, FORT MYERS, FL, 33916

President

Name Role Address
DE PAULA SILMARA T President 3766 METRO PKWY Unit 534, FORT MYERS, FL, 33916

Vice President

Name Role Address
DE PAULA WILSON J Vice President 3766 METRO PKWY Unit 534, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017875 KITCHEN AND BATH BY EXCELL ACTIVE 2022-02-12 2027-12-31 No data 28441 S TAMIAMI TRAIL #203, BONITA SPRING, FL, 34134
G22000017874 SOLAREX ACTIVE 2022-02-12 2027-12-31 No data 28441 S TAMIAMI TRAIL #203, BONITA SPRING, FL, 34134
G22000026155 ELECTRICAL SERVICES BY EXCELL ACTIVE 2022-02-12 2027-12-31 No data 28441 S TAMIAMI TRAIL #203, BONITA SPRING, FL, 34134
G12000090125 EXCELL PAINTING ACTIVE 2012-09-13 2027-12-31 No data 28441 SOUTH TAMIAMI TRAIL, UNIT 203, BONITA SPRINGS, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 28441 S TAMIAMI TRAIL Unit 203, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 3766 METRO PKWY Unit 534, FORT MYERS, FL 33916 No data
LC AMENDMENT 2022-10-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-08 28441 S TAMIAMI TRAIL Unit 203, BONITA SPRINGS, FL 34134 No data
LC AMENDMENT 2021-09-09 No data No data
LC AMENDMENT 2018-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-11
LC Amendment 2022-10-27
ANNUAL REPORT 2022-02-08
LC Amendment 2021-09-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
LC Amendment 2018-06-15
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State