Search icon

DESIGN GUILD INTERIORS, LLC

Company Details

Entity Name: DESIGN GUILD INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2008 (16 years ago)
Document Number: L08000079244
FEI/EIN Number 263204509
Address: 206 Catamaran Cove, Daytona Beach, FL, 31424, US
Mail Address: 206 Catamaran Cove, Daytona Beach, FL, 31424, US
Place of Formation: FLORIDA

Agent

Name Role Address
FAYERMAN PETER Agent 206 Catamaran Cove, Daytona Beach, FL, 31424

Managing Member

Name Role Address
Fayerman Peter S Managing Member 206 Catamaran Cove, Daytona Beach, FL, 31424
Fayerman Donna J Managing Member 206 Catamaran Cove, Daytona Beach, FL, 31424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 206 Catamaran Cove, Daytona Beach, FL 31424 No data
CHANGE OF MAILING ADDRESS 2024-01-29 206 Catamaran Cove, Daytona Beach, FL 31424 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 206 Catamaran Cove, Daytona Beach, FL 31424 No data

Court Cases

Title Case Number Docket Date Status
DESIGN GUILD INTERIORS, LLC VS FRANK BONACCI and CHERIE BONACCI 4D2014-0713 2014-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-12015 AH

Parties

Name DESIGN GUILD INTERIORS, LLC
Role Petitioner
Status Active
Representations Steven G. Schwartz, DAVID J. PASCUZZI
Name CHERIE BONACCI
Role Respondent
Status Active
Name FRANK BONACCI
Role Respondent
Status Active
Representations Raymond M. Masciarella , II
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 7, 2014, this petition is dismissed.
Docket Date 2014-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DESIGN GUILD INTERIORS
Docket Date 2014-05-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DESIGN GUILD INTERIORS
Docket Date 2014-03-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DESIGN GUILD INTERIORS
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State