Search icon

BACK2SLEEP, LLC

Company Details

Entity Name: BACK2SLEEP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (16 years ago)
Document Number: L07000074211
FEI/EIN Number 261435747
Address: 1102 SOUTH BAYSHORE BLVD., SAFETY HARBOR, FL, 34695
Mail Address: 1102 SOUTH BAYSHORE BLVD., SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790929768 2009-04-21 2009-04-21 PO BOX 694, SAFETY HARBOR, FL, 346950694, US 3001 N ROCKY POINT DR E, TAMPA, FL, 336075810, US

Contacts

Phone +1 813-367-3546
Fax 2537993853

Authorized person

Name WALTER MATTHEW GROTEKE
Role PRESIDENT/CEO
Phone 8133673546

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
GROTEKE WALTER M Agent 1102 SOUTH BAYSHORE BLVD., SAFETY HARBOR, FL, 34695

Chief Executive Officer

Name Role Address
GROTEKE WALTER M Chief Executive Officer 1102 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900279 ATLAST PILLOW EXPIRED 2009-01-24 2014-12-31 No data 3001 N. ROCKY POINT DRIVE E., SUITE 200, TAMPA, FL, 33607
G09026900281 BACK2SLEEP EXPIRED 2009-01-24 2014-12-31 No data 3001 N. ROCKY POINT DRIVE E., SAFETY HARBOR, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-21 GROTEKE, WALTER M No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025807705 2020-05-01 0455 PPP 1102 S BAYSHORE BLVD, SAFETY HARBOR, FL, 34695-4258
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19182
Loan Approval Amount (current) 19182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-4258
Project Congressional District FL-13
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19339.13
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State