Search icon

EXCEL CALIFORNIA HOLDINGS, LLC

Headquarter

Company Details

Entity Name: EXCEL CALIFORNIA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: L21000214400
FEI/EIN Number 86-3891771
Address: 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606, US
Mail Address: 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, MISSISSIPPI 1299418 MISSISSIPPI
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, RHODE ISLAND 001728734 RHODE ISLAND
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, ALASKA 10170470 ALASKA
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, ALABAMA 000-876-790 ALABAMA
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, MINNESOTA 10789328-31eb-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, KENTUCKY 1159706 KENTUCKY
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, COLORADO 20211727285 COLORADO
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, CONNECTICUT 2304794 CONNECTICUT
Headquarter of EXCEL CALIFORNIA HOLDINGS, LLC, IDAHO 4373992 IDAHO

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
BRYSON RAVER Manager 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606

Chief Financial Officer

Name Role Address
Gargagliano Paul Chief Financial Officer 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084608 EXCEL BUILDING SERVICES ACTIVE 2021-06-25 2026-12-31 No data 217 N. HOWARD STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
MERGER 2022-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000231601
REGISTERED AGENT NAME CHANGED 2022-01-23 NRAI Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA SUI, JACK FABRIQUE, SHELECE DRAPER AND 3GEN FACILITIES SERVICES, LLC VS EXCEL CALIFORNIA HOLDINGS, LLC. 2D2024-0145 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14281

Parties

Name JACK FABRIQUE
Role Appellant
Status Active
Name CYNTHIA SUI
Role Appellant
Status Active
Representations MYA M. HATCHETTE, ESQ.
Name 3GEN FACILITIES SERVICES, LLC
Role Appellant
Status Active
Name SHELECE DRAPER
Role Appellant
Status Active
Name EXCEL CALIFORNIA HOLDINGS, LLC
Role Appellee
Status Active
Representations DANIEL BUCHHOLZ, ESQ, JASON H. BARUCH, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYNTHIA SUI
Docket Date 2024-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CYNTHIA SUI
Docket Date 2024-01-31
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order Denying Substitution of Counsel ~ The joint motion for substitution of counsel is denied without prejudice to the filing of an amended motion with service on all attorneys of record, including Appellants' current counsel. The generic certificate of service is insufficient to apprise this court of those who were served.
Docket Date 2024-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CYNTHIA SUI
Docket Date 2024-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYNTHIA SUI
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CYNTHIA SUI
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Maya M.Hatchette is substituted as Appellant's counsel of record and Attorneys Catherine H.Malloy and Koray J. Bulut are relieved of further appellate responsibilities.

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-03-19
Merger 2022-09-30
AMENDED ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2022-01-20
Florida Limited Liability 2021-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State