Entity Name: | STEVEN FRIEDMAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVEN FRIEDMAN 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: |
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: | 05 Nov 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L15000187835 |
Address: | 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418, UN |
Mail Address: | 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418, UN |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN STEVEN | Manager | 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418 |
FRIEDMAN STEVEN D | Agent | 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL FRIEDMAN, Appellant(s) v. ESTATE OF CHARLOTTE L. FRIEDMAN, et al., Appellee(s). | 4D2024-1308 | 2024-05-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Paul Friedman |
Role | Appellant |
Status | Active |
Representations | Peter A Dyson, Lilleth Faith Bailey |
Name | Estate of Charlotte L. Friedman |
Role | Appellee |
Status | Active |
Name | Norma Zuckerman |
Role | Appellee |
Status | Active |
Representations | Aldo Beltrano |
Name | STEVEN FRIEDMAN LLC |
Role | Appellee |
Status | Active |
Name | Ellen Berkman |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Paul Friedman |
View | View File |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that Appellant's August 6, 2024 notice of withdrawal of notice of appeal is treated as a notice of voluntary dismissal, and this appeal is dismissed. Further, ORDERED that Appellee's August 5, 2024 motion to dismiss is denied as moot. |
View | View File |
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Withdrawal |
Description | Notice of Withdrawal of Notice of Appeal |
On Behalf Of | Paul Friedman |
View | View File |
Docket Date | 2024-08-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss Appeal for Failure to File Initial Brief |
Docket Date | 2024-07-08 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; Pages 1 to 722 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDERED that John J. Pankauski, Andrew S. Kwan, and Pankauski Lazarus, PLLC's May 23, 2024 motion to withdraw as counsel is denied as moot as a stipulation for substitution of counsel was filed on June 11, 2024. |
View | View File |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORDERED that, pursuant to the stipulation for substitution of counsel filed June 11, 2024, Peter A. Dyson and Dyson Law, PLLC are substituted for John J. Pankauski, Andrew S. Kwan and Pankauski Lazaurs, PLLC as counsel for Appellant in the above-styled cause. |
View | View File |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Counsel Substitution |
Description | Stipulation for Substitution of Counsel of Record |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paul Friedman |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Peter A. Dyson's June 7, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paul Friedman |
Docket Date | 2024-05-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13-025470 (18) |
Parties
Name | David Damerau |
Role | Appellant |
Status | Active |
Representations | COLE MATHIAS GALE |
Name | STEVEN FRIEDMAN LLC |
Role | Appellee |
Status | Active |
Representations | DOUGLAS A. KAHLE, Lloyd R. Schwed |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's June 8, 2018 motion for rehearing and written opinion is denied. |
Docket Date | 2018-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING AND WRITTEN OPINION |
On Behalf Of | Steven Friedman |
Docket Date | 2018-06-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ *AND* WRITTEN OPINION |
On Behalf Of | David Damerau |
Docket Date | 2018-05-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-03-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | David Damerau |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief 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 bookmarked 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 | 2018-03-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Steven Friedman |
Docket Date | 2018-03-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 3/7/18*** |
On Behalf Of | Steven Friedman |
Docket Date | 2018-03-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Steven Friedman |
Docket Date | 2018-02-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record ~ ORDERED that appellee's February 27, 2018 motion to supplement the record is denied without prejudice to including the materials in the appendix to the answer brief. |
Docket Date | 2018-02-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Steven Friedman |
Docket Date | 2018-02-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **MOTION DENIED 2/28/18** |
On Behalf Of | Steven Friedman |
Docket Date | 2018-02-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | David Damerau |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 | 2018-02-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN 2/20/18** |
On Behalf Of | David Damerau |
Docket Date | 2018-02-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | David Damerau |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2018-02-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2015-11-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5155778910 | 2021-04-29 | 0491 | PPP | 279 Tollgate Trl, Longwood, FL, 32750-2778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8599137403 | 2020-05-18 | 0455 | PPP | 24 Bermuda Lake Drive Bermuda Lake Drive, Palm Beach Gardens, FL, 33418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7852778403 | 2021-02-12 | 0455 | PPS | 24 Bermuda Lake Dr, Palm Beach Gardens, FL, 33418-4583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4511078806 | 2021-04-16 | 0455 | PPS | 14501 SW 287th St, Homestead, FL, 33033-1629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8399937206 | 2020-04-28 | 0455 | PPP | 215 SE 8TH AVE APT 910, FORT LAUDERDALE, FL, 33301-3644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3947508604 | 2021-03-17 | 0455 | PPP | 14501 SW 287th St, Homestead, FL, 33033-1629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State