Search icon

CLASS ACT RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLASS ACT RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASS ACT RESTAURANT GROUP, 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: 30 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: L12000057636
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
LAZAROU-AMANNA PANAGIOTA Manager 5030 SW 109th Avenue, Davie, FL, 33328
SPERLEIN HOWARD Chief Financial Officer C/O TOP OF THE LINE MANAGEMENT LLC, Davie, FL, 33314
AMANNA MARIA Auth C/O TOP OF THE LINE MANAGEMENT LLC, Davie, FL, 33314
FLASH FORWARD DEVELOPMENT, LLC Manager -
TOP OF THE LINE MANAGEMENT, LLC Agent -

Fictitious Names

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 - 4431 SW 64TH AVENUE, SUITE #115, DAVIE, FL, 33314
G12000090729 DEERFIELD BEACH CAFE ACTIVE 2012-09-16 2027-12-31 - 4431 SW 64TH AVENUE, 115, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 202 SE 21st Avenue, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-30 TOP OF THE LINE MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 C/O TOP OF THE LINE MANAGEMENT LLC, 4431 SW 64TH AVE, STE 115, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 202 SE 21st Avenue, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2013-10-28 - -
LC AMENDMENT 2012-12-17 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-20060; CACE23-20079

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787348308 2021-01-28 0455 PPS 202 NE 21st Ave, Deerfield Beach, FL, 33441-3801
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158445
Loan Approval Amount (current) 158445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3801
Project Congressional District FL-23
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160546.02
Forgiveness Paid Date 2022-06-02
4188557201 2020-04-27 0455 PPP 202 NE 21ST AVE, DEERFIELD BEACH, FL, 33441-3801
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3801
Project Congressional District FL-23
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114551.45
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State