Search icon

202 DFB LLC

Company Details

Entity Name: 202 DFB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (4 months ago)
Document Number: L23000157246
FEI/EIN Number 92-3483861
Address: 202 NE 21st Ave, Deerfield Beach, FL, 33441, US
Mail Address: 245 NE 21ST AVE, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Danielle Rosse Agent 245 NE 21st AVe, Deerfield Beach, FL, 33441

Manager

Name Role Address
THE DANIELLE ROSSE REVOCABLE TRUST Manager 1080 SW 17TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064637 THE PALM HOUSE ACTIVE 2023-05-24 2028-12-31 No data 245 NE 21ST AVE, STE 307, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-09 Danielle Rosse No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 245 NE 21st AVe, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2024-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC NAME CHANGE 2024-01-29 202 DFB LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 202 NE 21st Ave, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-08-09 202 NE 21st Ave, Deerfield Beach, FL 33441 No data

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
REINSTATEMENT 2024-10-09
LC Name Change 2024-01-29
Florida Limited Liability 2023-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State