Search icon

EXCELLENCE HEALTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EXCELLENCE HEALTH, 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: 02 May 2018 (7 years ago)
Document Number: L18000110268
FEI/EIN Number 82-5486007

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

Address: 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL, 32117
Mail Address: 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDIN HUSAM Manager 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL, 32117
EDDIN HUSAM Agent 1630 MASON AVE, DAYTONA BEACH, FL, 32117

National Provider Identifier

NPI Number:
1447741749

Authorized Person:

Name:
RACHAEL MITCHELL
Role:
BILLER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3862389063

Court Cases

Title Case Number Docket Date Status
Coastal Center Operations, LLC d/b/a Coastal Health and Rehabilitation Center, Appellant(s), v. Cynthia Flynn, Excellence Health, LLC, Kathryn Erickson, and James Benvenuto, as Personal Representative of the Estate of Lori Benvenuto, Appellee(s). 5D2024-2023 2024-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-031569-CICI

Parties

Name COASTAL CENTER OPERATIONS LLC
Role Appellant
Status Active
Representations Michael Jeffrey Schwartz, Susan Bernhardt Rogers, Daniel Stuart Weinger
Name Coastal Health and Rehabilitation Center
Role Appellant
Status Active
Name Cynthia Flynn
Role Appellee
Status Active
Representations Thomas Earle Dukes, III
Name EXCELLENCE HEALTH, LLC
Role Appellee
Status Active
Representations Craig Steven Foels
Name Kathryn Erickson
Role Appellee
Status Active
Name James Benvenuto
Role Appellee
Status Active
Representations Kim Elaine Bouck
Name Estate of Lori Benvenuto
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal -AMENDED
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance - Filed Here 7/29/2024
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/22/2024
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108637.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State