Search icon

EXCLUSIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE GROUP 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: 04 Jul 2022 (3 years ago)
Document Number: L22000287643
Mail Address: 1471 NE 170TH ST, A113, N MIAMI BEACH, FL33162, UN
Address: 1471 NE 170TH ST, A113, N MIAMI BEACH, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY TAMEKA Agent 1471 NE 170TH ST, N MIAMI BEACH, FL33162
DILJOHN MICHAEL Chief Executive Officer 1471 NE 170TH ST, A113, N MIAMI BEACH, FL33162
DILJOHN MICHAEL President 1471 NE 170TH ST, A113, N MIAMI BEACH, FL33162

Court Cases

Title Case Number Docket Date Status
CELERA TELCOME LTD., F/KL/A LOGIK COMMUNICATIONS PTE., LTD. VS EXCLUSIVE GROUP, LLC 2D2020-0055 2020-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-OO1877-000I-XX

Parties

Name CELERA TELCOME LTD.
Role Appellant
Status Active
Representations JOELLE A. SIMMS, ESQ.
Name F/K/A LOGIK COMMUNICATIONS PTE., LTD.
Role Appellant
Status Active
Name EXCLUSIVE GROUP LLC
Role Appellee
Status Active
Representations ERNEST P. MANSOUR, ESQ., EDWARD O. PATTON, ESQ., CULLIN A. O' BRIEN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-06-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's alternative motion for extension of time is granted. The appelleeshall serve the answer brief within 10 days of the date of this order.
Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR PERMISSION
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall, within 15 days of the date of this order, file a response to the appellee's "motion to file an answer brief . . ." filed on May 12, 2020.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***(see 6/3/20 order)APPELLEE'S PROPOSED APPENDIX
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AN ANSWER BRIEF THAT CONTAINS CITATIONS TO: (a) THE COMPLAINT CELERA FILED IN THE MIDDLE DISTRICT OF FLORIDA AFTER COMMENCING THE INSTANT APPEAL, (b) THE TRIAL COURT'S ORDER DENYING CELERA'S MOTION TO DISQUALIFY and (c) THE UNDERLYING ORDERS IN National Collegiate Student Loan Trust 2007-3 v. De Leon, 281 So. 3d 565 (Fla. 3d DCA 2019), OR ALTERNATIVE MOTION FOR AN EXTENSION OF TIME TO FILE AN ANSWER BRIEF
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-04-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied without prejudice to the parties to present their arguments on jurisdiction in their briefs. Appellant's motion for extension of time to serve the initial brief is granted to April 27, 2020.
Docket Date 2020-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-03-04
Type Order
Subtype Order to File Response
Description generic response order ~ Appellant is ordered to respond to appellee's motion to dismiss within 15 days from the date of this order.
Docket Date 2020-03-04
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT/APPELLEE'S OPPOSITION TO PLAINTIFF/APPELLANT'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, KRIER - 474 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2020-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Michael Hensley is removed from this proceeding.
Docket Date 2020-01-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-01-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ernest P. Mansour's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Cullin A. O’Brien with all submissions when serving foreign attorney Mansour with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2020-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ EDWARD O. PATTON, ESQ.
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Ernest P. Mansour and Edward O. Patton shall move for admission pro hac vice or they will be removed from this proceeding.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXCLUSIVE GROUP, LLC
Docket Date 2020-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney Michael Hensley shall move for admission pro hac vice or he will be removed from this proceeding.
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-07
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CELERA TELCOME LTD.
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CELERA TELECOM, LTD., ET AL. VS EXCLUSIVE GROUP, LLC 2D2019-2155 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018CA-1877-0001-XX

Parties

Name LOGIK COMMUNICATIONS, PTE., LTD.
Role Appellant
Status Active
Name EXCLUSIVE GROUP LLC
Role Appellee
Status Active
Representations CULLIN A. O' BRIEN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CELERA TELECOM, LTD.
Role Appellant
Status Active
Representations MICHAEL T. HENSLEY, ESQ., ROSS M. LEONARDI, ESQ., EDWARD L. LARSEN, ESQ., JOELLE A. SIMMS, ESQ.

Docket Entries

Docket Date 2019-09-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Michael T. Hensley's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Ross M. Leonardi with all submissions when serving foreign attorney Michael T. Hensley with documents.
Docket Date 2019-09-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/12/19
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 324 PAGES
Docket Date 2019-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Ernest P. Mansour and Edward O. Patton are removed from this proceeding.
Docket Date 2019-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ MICHAEL T. HENSLEY
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-06-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 15 days from the date of this order, Attorneys Michael T. Hensley, Ernest P. Mansour, and Edward O. Patton shall move for admission pro has vice, or they will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CELERA TELECOM, LTD.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-07
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 the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (W/FILING FEE ATTACHED)
On Behalf Of CELERA TELECOM, LTD.

Date of last update: 13 Nov 2024

Sources: Florida Department of State