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. |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
SHERMAN DAVID A | Managing Member | 152 COMMODORE DRIVE, JUPITER, FL, 33477 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH COLLINS, VS NATIONSTAR MORTGAGE LLC, | 3D2016-1422 | 2016-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State