Search icon

STEVE GORDON LLC - Florida Company Profile

Company Details

Entity Name: STEVE GORDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE GORDON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000075155
FEI/EIN Number 46-5757920

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

Address: 1565 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953
Mail Address: 1565 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON STEVE Manager 1565 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953
GORDON STEVE Agent 1565 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-11 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 GORDON, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
ALAN J. BAUMAN, M.D. and BAUMAN MEDICAL GROUP, P.A. VS LORIANNE GORDON, STEVE GORDON, et al. 4D2023-0125 2023-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005622

Parties

Name BAUMAN MEDICAL GROUP, P.A.
Role Petitioner
Status Active
Name Alan J. Bauman, M.D.
Role Petitioner
Status Active
Representations Benjamin L. Bedard, Stephanie W. Kaufer
Name Masterpharm Compounding Pharmacy
Role Respondent
Status Active
Name Masterpharm LLC
Role Respondent
Status Active
Name STEVE GORDON LLC
Role Respondent
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Lorianne Gordon
Role Respondent
Status Active
Representations Daniel A. Shapiro, Brenda S. Fulmer, Lindsay M. Reinhart, Jonathan Bloom, Rhonda Beesing, Leonard Sojor, Nicole Kirk, Katherine Kiziah, Elisabeth Fontugne

Docket Entries

Docket Date 2023-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ February 15, 2023 motion for written opinion is denied.
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the consolidated petitions are denied for failure to show a departure from the essential requirements of law.MAY, GERBER and CONNER, JJ., concur.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case number 4D22-3222 is consolidated with 4D23-120 and shall proceed in 4D23-120.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D23-120, 4D23-125, and 4D23-127 are consolidated for all purposes and shall proceed in 4D23-120. Further, ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix providing a copy of the responses that were filed to the motions to dismiss at issue.
Docket Date 2023-01-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan J. Bauman, M.D.
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN
On Behalf Of Alan J. Bauman, M.D.
STEVE GORDON VS STATE OF FLORIDA SC2017-0978 2017-05-23 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF0263560001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-626

Parties

Name STEVE GORDON LLC
Role Petitioner
Status Active
Representations Jeffrey Paul DeSousa
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jonathan Tanoos, JACOB TEICHMAN ADDICOTT
Name DENNIS JAMES MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-07-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-06-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 5, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-06-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2017-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ appendix
On Behalf Of STEVE GORDON
View View File
Docket Date 2017-05-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent below
Docket Date 2017-05-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-05-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & Direct Conflict of Decisions
On Behalf Of STEVE GORDON
View View File
STEVE GORDON VS THE STATE OF FLORIDA 3D2016-0626 2016-03-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26356

Parties

Name STEVE GORDON LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Jeffrey Paul DeSousa
Name The State of Florida
Role Appellee
Status Active
Representations JONATHAN TANOOS, Office of Attorney General, JACOB ADDICOTT
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Destroyed 1 CD .
Docket Date 2017-10-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-05-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of STEVE GORDON
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant¿s motion for certification of conflict is denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for certification of conflict.
On Behalf Of STEVE GORDON
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2017-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVE GORDON
Docket Date 2016-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s October 28, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the surveillance video CD filed separately.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ CD IN VAULT. 6/17/2021 Destroyed 1 CD .
On Behalf Of The State of Florida
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/23/16
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVE GORDON
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 28, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEVE GORDON
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVE GORDON
Docket Date 2016-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD AND TRANSCRIPTS.
Docket Date 2016-08-26
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD ON APPEAL
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 24, 2016, with no further extensions allowed. Court reporter, Chantinekia Knight, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than August 24, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 24, 2016 The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 24, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-04-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVE GORDON

Documents

Name Date
REINSTATEMENT 2020-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-14
Florida Limited Liability 2014-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State