Search icon

EXCELLENCE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENCE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENCE CAPITAL, 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: 28 Oct 2016 (8 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L16000197711
FEI/EIN Number 81-4287343

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

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

Key Officers & Management

Name Role
BAJ MANAGEMENT LLC Mgr
BAJ MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 405-C Flagler Ave #255, New Smyrna Beach, FL 32170 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-08-04 BAJ Management LLC -
LC AMENDMENT 2017-06-22 - -

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
VOLUNTARY DISSOLUTION 2025-02-05
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736207307 2020-04-29 0491 PPP 7345 Greenbriar Parkway, Orlando, FL, 32819-8935
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208800
Loan Approval Amount (current) 208800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8935
Project Congressional District FL-10
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210035.64
Forgiveness Paid Date 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State