Search icon

EXCELLENCE CAPITAL, LLC

Company Details

Entity Name: EXCELLENCE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L16000197711
FEI/EIN Number 81-4287343
Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
Mail Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BAJ MANAGEMENT LLC Agent

Mgr

Name Role
BAJ MANAGEMENT LLC Mgr

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 405-C Flagler Ave #255, New Smyrna Beach, FL 32170 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-08-04 BAJ Management LLC No data
LC AMENDMENT 2017-06-22 No data No data

Court Cases

Title Case Number Docket Date Status
NEW MANAGEMENT, LLC., A FLORIDA LIMITED LIABILITY COMPANY, BLACK POINT ASSETS, INC., A FLORIDA PROFIT CORPORATION, STAR POINTE CAPITAL LLC., A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS SAMANTHA PICKWICK AND LANCE SYLVESTER, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF W.S., A.S., AND Z.S., CHILDREN, TURNKEY PROPERTIES OF TAMPA BAY, LLC., ET AL 5D2021-0292 2021-01-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009170

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Name Start Pointe Capital, LLC
Role Appellant
Status Active
Name Lance Sylvester
Role Appellee
Status Active
Name AGUILA ORTA TRUCKING INC.
Role Appellee
Status Active
Name TURNKEY PROPERTIES OF TAMPA BAY, LLC
Role Appellee
Status Active
Name Samantha Pickwick and Lance Sylvester, as Natural Parents of W.S., A.S. and Z.S., Children
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name EXCELLENCE CAPITAL, LLC
Role Appellant
Status Active
Name NEW MANAGEMENT LLC
Role Appellant
Status Active
Representations Wendy F. Lumish, Alina Alonso Rodriguez
Name Samantha Pickwick
Role Appellee
Status Active
Representations Jonathan M. Ray, Bianca G. Liston, Vicki Lambert, David J. Sales, M. Gary Toole, Karina Cabrera, Daniel R. Hoffman, Nathaniel Patrick Carter

Docket Entries

Docket Date 2021-03-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Management, LLC
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/11
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/21
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State