Search icon

SB ICE STEAK, LLC - Florida Company Profile

Company Details

Entity Name: SB ICE STEAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB ICE STEAK, 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: 25 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: L07000066300
FEI/EIN Number 260414395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1606 West Snow Avenue, TAMPA, FL, 33606, US
Mail Address: P.O. Box 127, mokena, IL, 60448, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORNEK DAVID Manager 1606 WEST SNOW AVENUE, TAMPA, FL, 33606
BRASEL SEAN Manager 1606 WEST SNOW AVENUE, TAMPA, FL, 33606
FIELDSTONE RONALD Agent 701 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07257900024 MEAT MARKET ACTIVE 2007-09-14 2027-12-31 - 829 BRIDLEPATH LN, CHARLOTTE, NC, 28211, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 1606 West Snow Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-10-02 1606 West Snow Avenue, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 701 Brickell Avenue, 17th floor, MIAMI, FL 33131 -
LC NAME CHANGE 2010-01-13 SB ICE STEAK, LLC -
LC AMENDMENT 2007-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000502351 ACTIVE 2020-026233-CA-01 MIAMI DADE CTY, 11TH JUDICIAL 2023-09-18 2028-10-23 $1,473,738.94 THE STERLING BUILDING, INC., 927 LINCOLN RD., STE. 214, MIAM BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
SB Ice Steak, LLC, etc., Appellant(s), v. The Sterling Building, Inc., a Florida corporation, Appellee(s). 3D2023-1848 2023-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2020-26233-CA-01

Parties

Name SB ICE STEAK, LLC
Role Appellant
Status Active
Representations Hilda Piloto
Name THE STERLING BUILDING, INC.
Role Appellee
Status Active
Representations Mark Francis Raymond, Shane Patrick Martin
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description Appellant's Response to the Court's January 9, 2024, Order to Show Cause is noted. Upon consideration of the Response, the rule to show cause issued by this Court on January 9, 2024, is hereby discharged.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Respond to Order to Show Cause is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Appellee's Unopposed Motion for Additional Extension of Time to File Answer Brief is granted to and including April 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellee's Motion to Hold Briefing Schedule in Abeyance, or in the Alternative, Motion for Extension of Time to File Answer Brief, the Motion to Hold Briefing Schedule in Abeyance is hereby denied. The Motion for Extension of Time to File the Answer Brief is granted, and Appellee shall file the answer brief on or before March 27, 2024.
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion to Hold Briefing Schedule in Abeyance or in the Alternative for Extension of Time to file Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 40 days to 02/05/2024 (GRANTED)
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for $300 filing fee paid by check
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-10-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2023.
View View File
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted pursuant to the section 30.17 of the agreement and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order
Description Upon the Court's own motion, Appellant's initial brief, filed on February 2, 2024, is hereby accepted as filed by this Court. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur. Appellant's Motion to Supplement the Record, filed on February 2, 2024, is granted, and the record on appeal is supplemented with the transcripts that are attached to said Motion.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k)."). Order to Show Cause
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632838401 2021-02-10 0455 PPS 915 Lincoln Rd, Miami Beach, FL, 33139-2601
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657698
Loan Approval Amount (current) 657698.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2601
Project Congressional District FL-24
Number of Employees 68
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5782117010 2020-04-06 0455 PPP 927 Lincoln Road #200, MIAMI BEACH, FL, 33139-2600
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474500
Loan Approval Amount (current) 474500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2600
Project Congressional District FL-24
Number of Employees 76
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 479999
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State