Search icon

STEVEN ALEXANDER LLC - Florida Company Profile

Company Details

Entity Name: STEVEN ALEXANDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN ALEXANDER 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: 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: 04 Apr 2022 (3 years ago)
Document Number: L22000150334
FEI/EIN Number 88-1627334

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

Address: 8610 BUTTONWOOD LANE NORTH, PINELLAS PARK, FL, 33782
Mail Address: 8610 BUTTONWOOD LANE NORTH, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM LEANN Manager 8610 BUTTONWOOD LANE NORTH, PINELLAS PARK, FL, 33782
KIM STEVEN Agent 8610 BUTTONWOOD LANE NORTH, PINELLAS PARK, FL, 33782

Court Cases

Title Case Number Docket Date Status
CARLOS RODRIGUEZ, VS CITY OF SOUTH MIAMI, et al., 3D2019-2119 2019-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12254

Parties

Name CARLOS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JUAN D. BERRIO
Name Gemma Boza
Role Appellee
Status Active
Name ORLANDO MARTINEZ DE CASTRO
Role Appellee
Status Active
Name Jeff Griffin
Role Appellee
Status Active
Name Dr. Hector Mirabile
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name City of South Miami
Role Appellee
Status Active
Representations THOMAS F. PEPE
Name Latasha Nickle
Role Appellee
Status Active
Name STEVEN ALEXANDER LLC
Role Appellee
Status Active
Name RENE LANDA
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Attorney Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Notice of Agreed Extension of Time for Filing Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted in part to and including thirty (30) days from the date of this Order with no further extensions allowed. Counsel is reminded that AO3D13-01 has been amended and, effective June 3, 2019, “any extension of time for filing a reply brief must be requested by motion to the Court.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEESVOLUME II
On Behalf Of City of South Miami
Docket Date 2020-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 1/6/20
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TOAPPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of South Miami
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-13
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of South Miami
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS RODRIGUEZ, VS CITY OF SOUTH MIAMI, et al., 3D2017-2265 2017-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12254

Parties

Name CARLOS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JUAN D. BERRIO
Name Dr. Hector Mirabile
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name THOMAS F. PEPE
Role Appellee
Status Active
Name Latasha Nickle
Role Appellee
Status Active
Name Gemma Boza
Role Appellee
Status Active
Name ORLANDO MARTINEZ DE CASTRO
Role Appellee
Status Active
Name STEVEN ALEXANDER LLC
Role Appellee
Status Active
Name Jeff Griffin
Role Appellee
Status Active
Name RENE LANDA
Role Appellee
Status Active
Name City of South Miami
Role Appellee
Status Active
Representations THOMAS F. PEPE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Petitioner’s motion for appellate attorney's fees is hereby denied. See Garcia v. Collazo, 178 So. 3d 429, 430 (Fla. 3d DCA 2015) (appellate attorney’s fees “must be requested by filing a separate motion and not merely as a line request in a pleading”) and Fla. R. App. P. 9.400(b)(2) (requiring that a motion for appellate attorney’s fees “shall be served not later than … the time for service of the petitioner’s reply to the response to the petition”). Petitioner’s motion for appellate costs is stricken without prejudice to the filing of a timely motion in the trial court. See Fla. R. App. P. 9.400(a) (providing that appellate costs “shall be taxed by the lower tribunal on a motion served no later than forty five (45) days after rendition of the court’s order”); Arthur v. Arthur, 54 So. 3d 454 (Fla. 2010) (denying motion for appellate costs without prejudice to filing said motion with the appropriate trial court); Garcia, 178 So. 3d at 429 (striking motion for appellate costs and holding that, pursuant to the rule, such motions must be filed in the lower tribunal). SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2018-06-05
Type Response
Subtype Reply
Description REPLY ~ to the response to motion for attorney's fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of South Miami
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2018-05-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ to motion for attorney's fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2018-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed; Remanded for further proceedings.
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondent City of South Miami's motion to strike petitioner's reply is hereby denied.
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike pet. response; alternatively motion for leave to respond
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2017-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's response; alternatively, motion for leave to respond
On Behalf Of City of South Miami
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2017-11-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari
On Behalf Of City of South Miami
Docket Date 2017-10-20
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of respondents’ response.
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-10-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ contains a motion for attorney's fees and costs.
On Behalf Of CARLOS RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-03
Florida Limited Liability 2022-04-04

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5056.25

Motor Carrier Census

DBA Name:
ALEXS PRODUCE INC OF FLORIDA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-03-09
Operation Classification:
APPLYING FOR MC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State