Search icon

EXL LEGAL, PLLC

Company Details

Entity Name: EXL LEGAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Document Number: L14000156519
FEI/EIN Number 47-2259505
Address: 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716
Mail Address: 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Member

Name Role Address
Zahm Douglas C Member 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716
Lanning Peter Member 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716
Fivecoat Andrew Member 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716
Tran Steve Member 12425 28TH ST N SUITE 200, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051252 EXL LEGAL ACTIVE 2015-05-26 2025-12-31 No data 12425 28TH STREET NORTH, SUITE 200, ST. PETERSBURG, FL, 33716

Court Cases

Title Case Number Docket Date Status
LYNNE'A SAITO, Appellant v. COLLIER COUNTY, FLORIDA, STATE OF FLORIDA, DECUBAS & LEWIS, PRATIK PATEL, PETER LANNING, and EXL LEGAL, PLLC, Appellees. 6D2024-2510 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2024-CA-001540

Parties

Name LYNNE'A SAITO
Role Appellant
Status Active
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations Ronald Tomasko
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Thomas Pratt
Name DECUBAS & LEWIS
Role Appellee
Status Active
Representations Steven L Force
Name PRATIK PATEL
Role Appellee
Status Active
Representations Steven L Force
Name PETER LANNING
Role Appellee
Status Active
Representations Steve Dinh Tran
Name EXL LEGAL, PLLC
Role Appellee
Status Active
Representations Steve Dinh Tran
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description BRODIE - REDACTED - 172 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LYNNE'A SAITO
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LYNNE'A SAITO
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LYNNE'A SAITO
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2024-11-25
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
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LYNNE'A SAITO
View View File
DONNA BRAGASSA, VS WELLS FARGO BANK, N.A., et al., 3D2021-1808 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1470

Parties

Name DONNA BRAGASSA
Role Appellant
Status Active
Representations JENNIFER P. WALD, DENNIS E. WALD, Roy D. Wasson
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations EZEQUIEL J. ROMERO, ERIC MARTIN, Lauren V. Purdy, W. BARD BROCKMAN, ARON U. RASKAS, DAVID R. ATKINSON
Name EXL LEGAL, PLLC
Role Appellee
Status Active
Name MCGUIREWOODS, LLP
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONNA BRAGASSA
Docket Date 2022-08-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice fee for Eric Martin.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Eric Martin, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Eric Martin, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 8/28/2022
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of DONNA BRAGASSA
Docket Date 2022-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Joint Motion to Take Judicial Notice and Supplement the Record, filed on June 17, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal as Additional Counsel of Record for Appellee, McGuireWoods LLP is recognized by the Court.
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL AS ADDITIONALCOUNSEL OF RECORD FOR APPELLEE, MCGUIREWOODS LLP
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 6/17/2022
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/20/2022
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/20/2022
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONNA BRAGASSA
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/17/2022
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONNA BRAGASSA
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/18/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONNA BRAGASSA
Docket Date 2021-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONNA BRAGASSA
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/16/2021
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-10-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DONNA BRAGASSA
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 18, 2021.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-12

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 12SAD120F0036 2020-09-30 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_12SAD120F0036_12E3_1231ME19A0003_12E3
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 111393.09
Current Award Amount 111393.09
Potential Award Amount 111393.09

Description

Title BILATERAL MODIFICATION TO DE-OBLIGATE REMAINING FUNDS AND CLOSEOUT. LEGAL FORECLOSURE SERVICES IN THE STATE OF FLORIDA FOR 50 LOAN CASES
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient EXL LEGAL, PLLC
UEI NVCULRENHWQ1
Recipient Address UNITED STATES, 12425 28TH ST N STE 200, SAINT PETERSBURG, PINELLAS, FLORIDA, 337161826

Date of last update: 03 Feb 2025

Sources: Florida Department of State