Search icon

DESIGNS BY SONNY, LLC - Florida Company Profile

Company Details

Entity Name: DESIGNS BY SONNY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNS BY SONNY, 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: 23 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: L09000092123
FEI/EIN Number 270990990

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

Address: 1107 3rd AVENUE S, LAKE WORTH, FL, 33460, US
Mail Address: 1107 3rd AVENUE S, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMY SONNY Managing Member 1107 3rd AVENUE S, LAKE WORTH, FL, 33460
SCHMEDES TIM Agent 11211 Prosperity Farms Road, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 11211 Prosperity Farms Road, B106, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1107 3rd AVENUE S, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-02-24 1107 3rd AVENUE S, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2021-02-24 SCHMEDES, TIM -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024820 TERMINATED 1000000729246 PALM BEACH 2016-12-14 2027-01-13 $ 2,356.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
BRIAN GARRAHAN AND JOSEPH GARRAHAN VS LEGACY BANK OF FLORIDA, et al. 4D2012-1429 2012-04-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA007761XXXXMB

Parties

Name QUANTUM PARTNERS INC.
Role Appellant
Status Dismissed
Name QUANTUM HOLDINGS FUND INC.
Role Appellant
Status Dismissed
Representations SARAH E. GUMZ, K. RAPPAPORT (DNU)
Name JOSEPH GARRAHAN
Role Appellant
Status Active
Name BRIAN GARRAHAN
Role Appellant
Status Active
Name DESIGNS BY SONNY, LLC
Role Appellee
Status Active
Name HERITAGE CARPET AND TILE, LLC
Role Appellee
Status Active
Name GLENN WRIGHT HOMES, LLC
Role Appellee
Status Active
Name LEGACY BANK OF FLORIDA
Role Appellee
Status Active
Representations DANIEL J. BARSKY, ALFRED A. LASORTE, JR.
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-06-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2013-05-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for failure to comply with this Court's order dated March 27, 2013, which directed appellants to serve the initial brief and appendix within twenty (20) days from the date of this order.
Docket Date 2013-03-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED sua sponte, the stay entered on June 28, 2012, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are 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.
Docket Date 2013-02-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS WHY STAY SHOULD NOT BE LIFTED
Docket Date 2013-02-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY CASE WAS DISMISSED ON 1/15/13
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2013-01-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-10-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING T -
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2012-10-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2012-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ AS TO QUANTUM HOLDINGS FUND INC. AND QUANTUM PARTNERS, INC. ONLY.
Docket Date 2012-08-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ 20 DAYS
Docket Date 2012-07-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND TO BE REMOVED FROM THE SERVICE LIST T-
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2012-06-28
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS
Docket Date 2012-05-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS
Docket Date 2012-05-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-05-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ T -
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2012-05-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION TO WITHDRAW)
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2012-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) (*AND* RESPONSE TO S/C ORDER)
On Behalf Of QUANTUM HOLDINGS FUND, INC.
Docket Date 2012-05-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Kenneth S. Rappaport
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12.
Docket Date 2012-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUANTUM HOLDINGS FUND, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State