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 |
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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BRYSON RAVER | Manager | 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
Gargagliano Paul | Chief Financial Officer | 217 N. HOWARD AVENUE, STE 200, TAMPA, FL, 33606 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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