Entity Name: | CLASS ACT RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | L12000057636 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 202 SE 21st Avenue, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | C/O TOP OF THE LINE MANAGEMENT LLC, 4431 SW 64TH AVE, Davie, FL, 33314, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TOP OF THE LINE MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
LAZAROU-AMANNA PANAGIOTA | Manager | 5030 SW 109th Avenue, Davie, FL, 33328 |
FLASH FORWARD DEVELOPMENT, LLC | Manager | No data |
Name | Role | Address |
---|---|---|
SPERLEIN HOWARD | Chief Financial Officer | C/O TOP OF THE LINE MANAGEMENT LLC, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
AMANNA MARIA | Auth | C/O TOP OF THE LINE MANAGEMENT LLC, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000063202 | BLUE WAVE BEACH CLUB | ACTIVE | 2023-05-20 | 2028-12-31 | No data | 4431 SW 64TH AVENUE, SUITE #115, DAVIE, FL, 33314 |
G12000090729 | DEERFIELD BEACH CAFE | ACTIVE | 2012-09-16 | 2027-12-31 | No data | 4431 SW 64TH AVENUE, 115, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 202 SE 21st Avenue, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | TOP OF THE LINE MANAGEMENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | C/O TOP OF THE LINE MANAGEMENT LLC, 4431 SW 64TH AVE, STE 115, Davie, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 202 SE 21st Avenue, DEERFIELD BEACH, FL 33441 | No data |
LC AMENDMENT | 2013-10-28 | No data | No data |
LC AMENDMENT | 2012-12-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000485985 | ACTIVE | 1000001004567 | BROWARD | 2024-07-24 | 2044-07-31 | $ 31,507.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLASS ACT RESTAURANT GROUP, LLC, Appellant(s) v. CITY OF DEERFIELD BEACH, et al., Appellee(s). | 4D2024-3207 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLASS ACT RESTAURANT GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Fred A Schwartz |
Name | City of Deerfield Beach |
Role | Appellee |
Status | Active |
Representations | Eric Page Hockman, Isabella Marie Falcon, David Colls, Laura Keats Wendell |
Name | 202 DFB LLC |
Role | Appellee |
Status | Active |
Name | Deerfield Beach Cafe, LLC |
Role | Appellee |
Status | Active |
Name | The Palm House |
Role | Appellee |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Response to Order on Jurisdiction |
On Behalf Of | Class Act Restaurant Group, LLC |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Deerfield Beach |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 13, 2024 "Order Entering Partial Default Judgment for Possession" is an appealable final order, as it does not appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.110; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, address how, if the order is not final, it is an appealable partial final judgment. See Fla. R. App. P. 9.110(k); Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022) (a partial final judgment is only reviewable under Rule 9.110(k) if it "disposes of an entire case as to any party" or "disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."). Further, Appellees may file a response within ten (10) days of service of that statement. |
View | View File |
Docket Date | 2024-12-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Class Act Restaurant Group, LLC |
View | View File |
Docket Date | 2024-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State