Search icon

STEVEN WEISS L.L.C. - Florida Company Profile

Company Details

Entity Name: STEVEN WEISS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN WEISS L.L.C. 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: 15 Apr 2016 (9 years ago)
Document Number: L16000076659
FEI/EIN Number 82-5222389

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

Address: 19721 PRINCE BENJAMIN DRIVE, LUTZ, FL, 33549, US
Mail Address: 19721 PRINCE BENJAMIN DRIVE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS STEVEN Authorized Member 19721 PRINCE BENJAMIN DRIVE, LUTZ, FL, 33549
WEISS ROBIN A Authorized Member 19721 Prince Benjamin Drive, Lutz, FL, 33549
WEISS STEVEN Agent 19721 PRINCE BENJAMIN DRIVE, LUTZ, FL, 33549

Court Cases

Title Case Number Docket Date Status
Steven Weiss, M.D., P.A. et al., Petitioner(s) v. Onas E. Aliff, etc., et al., Respondent(s) SC2024-1697 2024-11-27 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1926;

Parties

Name STEVEN WEISS, M.D., P.A.
Role Petitioner
Status Active
Representations Brigid F. Cech Samole, Jon Loren Swergold, John Luger McManus, Katherine Marie Clemente
Name d/b/a Northwest Oncology & Hematology Associates
Role Petitioner
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name STEVEN WEISS L.L.C.
Role Petitioner
Status Active
Name Onas E. Aliff
Role Respondent
Status Active
Name The Estate of Timothy B. Aliff
Role Respondent
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Brief on Jurisdiction
On Behalf Of d/b/a Northwest Oncology & Hematology Associates
View View File
Docket Date 2024-12-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Brief on Jurisdiction, which was filed with this Court on December 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 26, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-18
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction * Stricken on 12/19/24. Does not contain a statement of the issues. *
On Behalf Of d/b/a Northwest Oncology & Hematology Associates
View View File
Docket Date 2024-12-09
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Steven Weiss, M.D., P.A.
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Steven Weiss, M.D., P.A.
View View File
Docket Date 2024-12-02
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 27, 2024, seeking review of an opinion from the Fourth District Court of Appeal issued October 16, 2024, rehearing denied November 22, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
ONAS E. ALIFF, as Personal Representative, etc. et al., Appellant(s) v. STEVEN WEISS, M.D., P.A., et al., Appellee(s). 4D2024-1085 2024-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013503; CACE19-000520

Parties

Name Onas Aliff
Role Appellant
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name Estate of Timothy Aliff
Role Appellant
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name STEVEN WEISS, M.D., P.A.
Role Appellee
Status Active
Representations John Luger McManus, Katherine Marie Clemente
Name Northwest Oncology & Hematology Associates
Role Appellee
Status Active
Representations John Luger McManus
Name STEVEN WEISS L.L.C.
Role Appellee
Status Active
Representations Jon Loren Swergold, John Luger McManus, Brigid F. Cech Samole
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Onas Aliff
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Onas Aliff
View View File
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1788228203 2020-07-31 0455 PPP 11 Plaza Real South 710, Boca Raton, FL, 33432-4810
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) 19781
Loan Approval Amount (current) 19781
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 Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33432-4810
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19986.4
Forgiveness Paid Date 2021-08-18
8768799004 2021-05-28 0455 PPP 6416 Lasalle Dr, Delray Beach, FL, 33484-1586
Loan Status Date 2022-12-13
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19948
Loan Approval Amount (current) 19948
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-1586
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State