Search icon

627 SOUTH C STREET, LLC - Florida Company Profile

Company Details

Entity Name: 627 SOUTH C STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

627 SOUTH C STREET, 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L09000073447
FEI/EIN Number 270709400

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

Address: 4400 North Federal Highway, #4, Lighthouse Point, FL, 33064, US
Mail Address: 4400 North Federal Highway, #4, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desjean ROBERT Manager 4400 North Federal Highway, #4, Lighthouse Point, FL, 33064
DESJEAN ROBERT Agent 4400 North Federal Highway, #4, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4400 North Federal Highway, #4, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-07 4400 North Federal Highway, #4, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4400 North Federal Highway, #4, Lighthouse Point, FL 33064 -
MERGER 2012-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000161965. MERGER NUMBER 700000127987

Court Cases

Title Case Number Docket Date Status
ROBERT DESJEAN, Appellant(s) v. DIANNE PETERSON RYAN and 627 SOUTH C STREET, LLC, Appellee(s) 4D2023-1046 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-9186

Parties

Name Robert Desjean
Role Appellant
Status Active
Representations Eric A Rosen, June Galkoski Hoffman
Name 627 SOUTH C STREET, LLC
Role Appellee
Status Active
Name Dianne Peterson Ryan
Role Appellee
Status Active
Representations Stephen Leonard Winig, Abraham Maximilian Zaretsky, Herbert B. Dell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal Pursuant to Settlement
On Behalf Of Robert Desjean
Docket Date 2023-11-14
Type Response
Subtype Response
Description Response to Motion to Attorney's Fees.
On Behalf Of Dianne Peterson Ryan
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 22, 2024 stipulation for dismissal pursuant to settlement, this case is dismissed. Further, ORDERED that appellee's September 26, 2023 motion for attorney's fees and appellant's November 13, 2023 motion for attorney's fees are both denied as moot.
View View File
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/14/23)
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 10 DAYS TO 11/06/2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Robert Desjean
Docket Date 2023-09-28
Type Record
Subtype Appendix to Answer Brief
Description AMENDED Appendix to Answer Brief
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix to Answer Brief
View View File
Docket Date 2023-09-26
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dianne Peterson Ryan
View View File
Docket Date 2023-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Desjean
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 21, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/21/2023.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-07-12
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellant’s July 11, 2023 notice of agreed extension of time, it is ORDERED that appellant’s July 7, 2023 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 46 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Desjean
Docket Date 2023-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Desjean
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Desjean
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert Desjean
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-05-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
ROBERT DESJEAN, Appellant(s) v. DIANNE PETERSON RYAN, et al., Appellee(s). 4D2022-2708 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009186

Parties

Name Robert Desjean
Role Appellant
Status Active
Representations Eric A Rosen, June Galkoski Hoffman
Name Estate of Frances Adams Wurster a/k/a Frances A. Josephine Wurster
Role Appellee
Status Active
Name 627 SOUTH C STREET, LLC
Role Appellee
Status Active
Name Cynthia Wurster Sjogren
Role Appellee
Status Active
Name Mary L. Zuniga
Role Appellee
Status Active
Name Estate of Frank A. Zuniga
Role Appellee
Status Active
Name Dianne Peterson Ryan
Role Appellee
Status Active
Representations Herbert B. Dell, Stephen Leonard Winig, Abraham Maximilian Zaretsky
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-06
Type Response
Subtype Response
Description Response ~ TO DESJEAN's MOTION FOR AN AWARD OF ATTORNEY FEES
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/06/2023**
On Behalf Of Robert Desjean
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Desjean
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 23, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ TO SECOND MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Desjean
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 2, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Desjean
Docket Date 2023-05-19
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S RENEWED MOTION FOR AN AWARD OF ATTORNEY'S FEES
On Behalf Of Robert Desjean
Docket Date 2023-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Desjean
Docket Date 2023-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/19/2023** RENEWED
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Desjean
Docket Date 2023-03-28
Type Response
Subtype Response
Description Response ~ TO FOURTH MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-14
Type Response
Subtype Response
Description Response ~ TO THIRD MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/11/2023
Docket Date 2023-02-07
Type Record
Subtype Transcript
Description Transcript Received ~ 945 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Robert Desjean
View View File
Docket Date 2023-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 24, 2023 initial brief 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.
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Robert Desjean
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that, upon consideration of appellee's April 13, 2023 response, appellant's April 13, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Desjean
Docket Date 2023-04-13
Type Response
Subtype Response
Description Response
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellee Dianne Peterson Ryan’s March 28, 2023 response, appellant's March 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response
On Behalf Of Dianne Peterson Ryan
Docket Date 2023-01-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the amended notice of inability to complete the record filed by the clerk of the lower tribunal on December 21, 2022, it is ORDERED that Cogent Legal Services shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2023
Docket Date 2022-12-21
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 13, 2022 motion to dismiss is denied without prejudice to appellee raising the arguments in the answer brief.
Docket Date 2022-10-28
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR AN AWARD OF ATTORNEY'S FEES
On Behalf Of Robert Desjean
Docket Date 2022-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Dianne Peterson Ryan
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Dianne Peterson Ryan
Docket Date 2022-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/28/2022**
On Behalf Of Dianne Peterson Ryan
Docket Date 2022-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIVIL SUPERSEDEAS BOND
On Behalf Of Robert Desjean
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Desjean
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Desjean
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State