Search icon

XCLUSIVE HOMES,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XCLUSIVE HOMES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCLUSIVE HOMES,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: 12 Dec 2013 (12 years ago)
Document Number: L13000171994
FEI/EIN Number 46-4408712

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

Address: 5425 GOLDEN GATE PKWY # 4, NAPLES, FL, 34116, US
Mail Address: 5425 GOLDEN GATE PKWY # 4, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL DIANA M Manager 4241 5TH AVE NW, NAPLES, FL, 34119
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 SPL INCOME TAX CORP -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 5425 GOLDEN GATE PKWY # 4, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-02-05 5425 GOLDEN GATE PKWY # 4, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 3940 RADIO RD, 103, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. THEODORE M. GIZEWSKI, TONYA M. TECCA, JOSE E. LEBRON, MARIA ROJAS AND XCLUSIVE HOMES, LLC, Appellee(s). 6D2024-2120 2024-10-04 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-1002

Parties

Name VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward Louis Larsen
Name THEODORE M. GIZEWSKI
Role Appellee
Status Active
Representations Peter Jacob Huy, Peter McHale Starling
Name TONYA M. TECCA
Role Appellee
Status Active
Name JOSE E. LEBRON
Role Appellee
Status Active
Name MARIA ROJAS LLC
Role Appellee
Status Active
Name XCLUSIVE HOMES,LLC
Role Appellee
Status Active
Name HONORABLE DEBORAH J. CUNNINGHAM
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints William J. Hazzard, Esq., mediator number 27689 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 15, 2024.
View View File
Docket Date 2024-11-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - REDACTED - 256 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the stipulation for voluntary dismissal, the Court dismisses this case.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of VANDERBILT PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-11-15
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-05
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State