Search icon

STEVEN FRIEDMAN LLC

Company Details

Entity Name: STEVEN FRIEDMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 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

Agent

Name Role Address
FRIEDMAN STEVEN D Agent 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
FRIEDMAN STEVEN Manager 24 BERMUDA LAKE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

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
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CP002199

Parties

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

Documents

Name Date
Florida Limited Liability 2015-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State