Search icon

EXP REALTY, LLC

Company Details

Entity Name: EXP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2023 (a year ago)
Document Number: M10000002075
FEI/EIN Number 20-8369429
Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 2219 Rimland Drive, Ste 301, Bellingham, WA, 98226, US
ZIP code: 32256
County: Duval
Place of Formation: WASHINGTON

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Member

Name Role Address
eXp Realty Holdings, Inc. Member 2219 Rimland Drive, Bellingham, WA, 98226

Manager

Name Role Address
Bramble James Manager 2219 Rimland Drive, Bellingham, WA, 98226
Hanan Shahin Manager 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
Rodriguez Frank D Manager 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
Williams Gladys M Manager 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
Chiodo Russell Manager 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133311 FORBES EQUITY ACTIVE 2023-10-30 2028-12-31 No data 2219 RIMLAND DRIVE, SUITE 301, C/O LEGAL OPERATIONS, BELLINGHAM, WA, 98226
G22000143070 EXP LUXURY ACTIVE 2022-11-17 2027-12-31 No data 2219 RIMLAND DRIVE, SUITE 301, C/O LEGAL OPERATIONS, BELLINGHAM, WA, 98226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-26 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 No data
LC STMNT OF RA/RO CHG 2023-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2023-08-21 UNITED AGENT GROUP INC. No data
LC AMENDMENT 2022-05-31 No data No data
LC AMENDMENT 2021-11-16 No data No data
LC AMENDMENT 2021-09-24 No data No data
LC AMENDMENT 2020-01-13 No data No data
LC STMNT OF RA/RO CHG 2019-01-29 No data No data

Court Cases

Title Case Number Docket Date Status
XENA BENEDETTO and CRISTIAN BENEDETTO, Appellant(s) v. EXP REALTY, LLC, et al., Appellee(s). 4D2024-2388 2024-09-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000550

Parties

Name Xena Benedetto
Role Appellant
Status Active
Representations Lawrence U Taube
Name Cristian Benedetto
Role Appellant
Status Active
Name EXP REALTY, LLC
Role Appellee
Status Active
Name Alexander Hamilton Haigh
Role Appellee
Status Active
Name Seth Owens
Role Appellee
Status Active
Name Kevin Cuatt
Role Appellee
Status Active
Representations William Ponsoldt
Name Heidi Cuatt
Role Appellee
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Xena Benedetto
View View File
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Xena Benedetto
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for Failure to Provide an Adequate Record and Lack of Jurisdiction
Docket Date 2024-12-23
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Kevin Cuatt
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 6, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 14, 2025. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal *AMENDED* Pages 1-1815
On Behalf Of Martin Clerk
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-26
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Xena Benedetto
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-1813
On Behalf Of Martin Clerk
Docket Date 2024-11-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
KEVIN CUATT and HEIDI CUATT, Appellant(s) v. CRISTIAN BENEDETTO, et al., Appellee(s). 4D2024-2013 2024-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000550

Parties

Name Kevin Cuatt
Role Appellant
Status Active
Representations William Ponsoldt
Name Heidi Cuatt
Role Appellant
Status Active
Name Cristian Benedetto
Role Appellee
Status Active
Representations Lawrence U Taube
Name Xena Benedetto
Role Appellee
Status Active
Representations Lawrence U Taube
Name EXP REALTY, LLC
Role Appellee
Status Active
Representations Barry D Carothers, Seth Brian Burack
Name Alexander Hamilton Haigh
Role Appellee
Status Active
Name Seth Owens
Role Appellee
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Brief
Subtype Amended Answer Brief
Description Appellees' Second Amended Answer Brief
On Behalf Of Cristian Benedetto
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellees' Amended Answer Brief
Docket Date 2024-11-13
Type Brief
Subtype Amended Answer Brief
Description Appellees' Amended Answer Brief
On Behalf Of Cristian Benedetto
View View File
Docket Date 2024-11-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' November 12, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cristian Benedetto
View View File
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 11/15/24
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cristian Benedetto
Docket Date 2024-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief- Part 1
On Behalf Of Kevin Cuatt
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kevin Cuatt
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' August 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before September 14, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Cuatt
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellants' November 14, 2024 motion to strike is denied. Further, ORDERED that Appellants' November 14, 2024 second amended answer brief is accepted.
View View File
Docket Date 2024-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Kevin Cuatt
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-11-06
CORLCRACHG 2023-08-21
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-15
LC Amendment 2022-05-31
ANNUAL REPORT 2022-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State