Search icon

EXULT LLC

Company Details

Entity Name: EXULT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2019 (6 years ago)
Document Number: L19000144641
FEI/EIN Number 45-2450127
Address: 866 MASON AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 866 MASON AVE., SUITE 2, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT CHRISTIAN Agent 866 MASON AVE., SUITE 2, DAYTONA BEACH, FL, 32117

Manager

Name Role Address
BARRETT CHRISTIAN Manager 866 MASON AVE., SUITE 2, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079687 BIT TEK SOLUTIONS EXPIRED 2019-07-25 2024-12-31 No data 619 BEVILLE RD., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-08 866 MASON AVE, SUITE 2, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 866 MASON AVE., SUITE 2, DAYTONA BEACH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 866 MASON AVE, SUITE 2, DAYTONA BEACH, FL 32117 No data

Court Cases

Title Case Number Docket Date Status
EXULT VS LETITIA FULLERTON KOLB 5D2023-3057 2023-10-12 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-36631-COCI

Parties

Name EXULT LLC
Role Appellant
Status Active
Name Christian Barrett
Role Appellant
Status Active
Name Letitia Fullerton Kolb
Role Appellee
Status Active
Name Hon. Robert A. Sanders
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/6 OTSC REQUIRED
Docket Date 2023-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED NOA BY COUNSEL BY 1/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 75 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL AND FILE AMENDED NOA
On Behalf Of Christian Barrett
Docket Date 2023-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA, EXULT W/IN 15 DYS RETAIN COUNSEL; COUNSEL TO FILE NTC OF APPEARANCE AND AMENDED NOA; COMPANY CANNOT REPRESENT THEMSELVES...
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/2023
On Behalf Of Christian Barrett
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-12
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State