Search icon

DAVID SHERMAN, LLC - Florida Company Profile

Company Details

Entity Name: DAVID SHERMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID SHERMAN, 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: L14000143632
FEI/EIN Number 21-9485593

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

Address: 152 COMMODORE DRIVE, JUPITER, FL, 33477
Mail Address: 152 COMMODORE DRIVE, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
SHERMAN DAVID A Managing Member 152 COMMODORE DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH COLLINS, VS NATIONSTAR MORTGAGE LLC, 3D2016-1422 2016-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12989

Parties

Name JOSEPH COLLINS
Role Appellant
Status Active
Name DAVID SHERMAN, LLC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, BROCK & SCOTT, PLLC, Albert D. Rey, ASHLAND R. MEDLEY
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that Harlequin Property Management, LLC's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellant's motion for extension of time to file initial brief is hereby denied as moot.
Docket Date 2016-10-24
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 JOSEPH COLLINS
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JOSEPH COLLINS
Docket Date 2016-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of claim of unconstitutionality of state statute
On Behalf Of JOSEPH COLLINS
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant¿s motion for extension of time to file an initial brief is hereby denied as premature without prejudice to raise at a later time.
Docket Date 2016-08-24
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 JOSEPH COLLINS
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion to vacate dismissal and reinstate appeal is granted, and this Court's order of July 8, 2016 is hereby vacated and the appeal is reinstated.
Docket Date 2016-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT
On Behalf Of JOSEPH COLLINS
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate dismissal and reinstate appeal
On Behalf Of JOSEPH COLLINS
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 8/3/16
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 8/3/16] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 16, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before June 26, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH COLLINS
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GREEN TREE SERVICING LLC, VS DANAY AVILA, et al., 3D2015-2736 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-22991

Parties

Name GREEN TREE SERVICING LLC
Role Appellant
Status Active
Representations PATRICK G. BRUGGER, STEPHEN T. MAHER
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name Danay Avila
Role Appellee
Status Active
Representations ROBERT E. PAIGE, Thomas H. Robertson, Ricardo R. Corona, Ricardo M. Corona
Name VILLA RUSTICA 1 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ALICIA GONZALEZ
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Name DAVID SHERMAN, LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, respondent Danny Avila¿s motion for rehearing or, alternatively, to certify to the Florida Supreme Court is hereby denied. SHEPHERD, ROTHENBERG and SCALES, JJ., concur. Respondent Danny Avila¿s motion for rehearing en banc is denied.
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Danay Avila
Docket Date 2016-07-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of respondent Danay Avila's motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-07-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Danay Avila
Docket Date 2016-03-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-17
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 17, 2016.
Docket Date 2016-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-02-27
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to response brief of AE to petition for writ of certiorari.
On Behalf Of Danay Avila
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Danay Avila
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's amended motion for attorneys fees.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent Danay Avila¿s motion seeking leave to file an amended motion for appellate attorney¿s fees is granted. Respondent Danay Avila¿s amended motion for appellate attorney¿s fees, with its accompanying appendix, is deemed filed as of the date of this order. Petitioner has ten (10) days from the date of this order in which file any response to respondent Danay Avila¿s amended motion for appellate attorney¿s fees.
Docket Date 2016-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file an amended motion for attorney's fees
On Behalf Of Danay Avila
Docket Date 2016-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Danay Avila
Docket Date 2016-02-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the consolidated petition for writ of certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
Docket Date 2016-02-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-02-03
Type Record
Subtype Appendix
Description Appendix ~ to petition.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-01-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2736.
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix ~ to response to show cause.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-16 days to 1/27/16.
Docket Date 2016-01-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-01-08
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 GREEN TREE SERVICING, LLC
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the Court¿s show cause order dated December 16, 2015 is granted to and including January 12, 2016.
Docket Date 2015-12-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorneys fees.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to order to show cause.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-16
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Danay Avila
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/11/16.
Docket Date 2015-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Danay Avila
Docket Date 2015-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 19, 2015.
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 15-2733
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159288805 2021-04-14 0455 PPP 5600 Collins Ave Apt 11F, Miami, FL, 33140-2411
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33140-2411
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.68
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State