Search icon

STEVEN FRIEDMAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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
DAVID F. DAMERAU VS STEVEN FRIEDMAN 4D2018-0396 2018-02-02 Closed
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

Documents

Name Date
Florida Limited Liability 2015-11-05

Paycheck Protection Program

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
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12597
Loan Approval Amount (current) 12597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2778
Project Congressional District FL-07
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12655.44
Forgiveness Paid Date 2021-10-14
8599137403 2020-05-18 0455 PPP 24 Bermuda Lake Drive Bermuda Lake Drive, Palm Beach Gardens, FL, 33418
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.42
Forgiveness Paid Date 2021-01-07
7852778403 2021-02-12 0455 PPS 24 Bermuda Lake Dr, Palm Beach Gardens, FL, 33418-4583
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17452
Loan Approval Amount (current) 17452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-4583
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17541.89
Forgiveness Paid Date 2021-08-25
4511078806 2021-04-16 0455 PPS 14501 SW 287th St, Homestead, FL, 33033-1629
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1629
Project Congressional District FL-28
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14653.48
Forgiveness Paid Date 2021-11-18
8399937206 2020-04-28 0455 PPP 215 SE 8TH AVE APT 910, FORT LAUDERDALE, FL, 33301-3644
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3644
Project Congressional District FL-23
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21070.99
Forgiveness Paid Date 2021-06-29
3947508604 2021-03-17 0455 PPP 14501 SW 287th St, Homestead, FL, 33033-1629
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1629
Project Congressional District FL-28
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14650.24
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State