Search icon

EXCELLENT SERVICES & WORK LLC.

Company Details

Entity Name: EXCELLENT SERVICES & WORK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000113903
FEI/EIN Number 812944610
Address: 15399 SW 169 LN, MIAMI, FL, 33187, US
Mail Address: 15399 SW 169 LN, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JOSE A Agent 15399 SW 169 LN, MIAMI, FL, 33187

President

Name Role Address
GONZALEZ JOSE A President 15399 SW 169 LN, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 15399 SW 169 LN, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2018-02-27 15399 SW 169 LN, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2018-02-27 GONZALEZ, JOSE ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 15399 SW 169 LN, MIAMI, FL 33187 No data

Court Cases

Title Case Number Docket Date Status
JOSE A. GONZALEZ, etc., et al., VS THE STATE OF FLORIDA, 3D2021-2369 2021-12-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-13390

Parties

Name EXCELLENT SERVICES & WORK LLC.
Role Appellant
Status Active
Name JOSE A. GONZALEZ INC
Role Appellant
Status Active
Representations CHRISTOS LAGOS
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Diana Vizcaino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of The State of Florida
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Relief from the Court’s No Further Extensions Order is granted. Appellee shall file the answer brief no later than February 16, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROMCOURT ORDER
On Behalf Of The State of Florida
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including February 6, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 01/06/2023
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/07/2022
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/07/2022
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Agreed Notice of Extension of Time to File Initial Brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including August 8, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/10/2022
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ Amended Statement of Cost
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF COSTS
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of Appellant’s Response, the Rule to Show Cause issued by this Court on January 21, 2022, is hereby discharged. See Varela v. OLA Condo. Ass'n, Inc., 279 So. 3d 266 (Fla. 3d DCA 2019).
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX SUPPORTING APPELLANT'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be treated as a petition for a writ of certiorari, inasmuch as the order on appeal appears to be a non-final, non-appealable order.
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Extension of Time to file directions to the clerk and to extend all deadlines accordingly is granted as stated in the Motion.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. GONZALEZ
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State