Search icon

EXCELLENCE HOLDING LLC

Company Details

Entity Name: EXCELLENCE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L15000128099
FEI/EIN Number 47-4600844
Address: 14851 STATE RD 52, 103, HUDSON, FL, 34669, US
Mail Address: 14851 STATE RD 52, 103, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
LD GROUP AMERICA, INC. Agent

Manager

Name Role
BMS REAL ESTATE, LLC Manager
LD GROUP AMERICA, INC. Manager

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-06 LD GROUP AMERICA INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TRIDENT ASSET MANAGEMENT, LLC VS 2050 CONDOTEL INN CONDOMINIUM ASSOCIATION, INC., EXCELLENCE HOLDING, LLC, SARAH BOUGHANMI GOMEZ, BMS REAL ESTATE, LLC, LD GROUP AMERICA, INC., ET AL 5D2020-2130 2020-10-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000844

Parties

Name TRIDENT ASSET MANAGEMENT LLC
Role Appellant
Status Active
Representations Antonio G. Martin, Shannon McLin, William D. Palmer, Erin P. Newell
Name EXCELLENCE HOLDING LLC
Role Appellee
Status Active
Name LD GROUP AMERICA, INC.
Role Appellee
Status Active
Name BMS REAL ESTATE, LLC
Role Appellee
Status Active
Name Norma J. McQuillen
Role Appellee
Status Active
Name 2050 CONDOTEL INN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott D. Newsom, Ivan Lenoir, II, Patrick H. Willis, Jennifer Blakeman
Name Sarah Boughanmi Gomez
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Antonio G. Martin 76974
On Behalf Of Trident Asset Management, LLC
Docket Date 2022-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2022-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Trident Asset Management, LLC
Docket Date 2022-02-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED, AA MOT DENIED
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS; CORRECTED 2/4/22
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR REMOTE ACCESS ORAL ARGUMENT
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMOTE ACCESS ORAL ARGUMENT; FOR MERIT PANEL CONSIDERATION
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/4 ORDER
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23 (FOR AE, 2050 CONDOTEL INN CONDOMINIUM ASSOCIATION)
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED; MOT GRANTED
Docket Date 2021-05-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/23 (FOR AE, 2050 CONDOTEL INN CONDOMINIUM ASSOCIATION)
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/23
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/18
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/25
On Behalf Of Trident Asset Management, LLC
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2898 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trident Asset Management, LLC
Docket Date 2020-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SUBST OF COUNSEL
Docket Date 2020-11-09
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Trident Asset Management, LLC
Docket Date 2020-11-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-11-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 11/9
Docket Date 2020-10-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Patrick H. Willis 526665
On Behalf Of 2050 Condotel Inn Condominium Association, Inc.
Docket Date 2020-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/15/20 ORDER
On Behalf Of Trident Asset Management, LLC
Docket Date 2020-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-10-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/09/2020
On Behalf Of Trident Asset Management, LLC

Documents

Name Date
CORLCAUTH 2019-04-08
REINSTATEMENT 2016-12-06
Florida Limited Liability 2015-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State