Search icon

EXCELLENCE CAPITAL OF FL LLC - Florida Company Profile

Company Details

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

EXCELLENCE CAPITAL OF FL 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: 07 Nov 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: L16000204581
FEI/EIN Number 81-4803285

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126931 EX HOMES EXPIRED 2017-11-17 2022-12-31 - 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819

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 - -

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State