Entity Name: | SLEEP COMPASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SLEEP COMPASS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000118911 |
FEI/EIN Number |
26-1673505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 CIRCLE WEST, JUPITER, FL 33458 |
Mail Address: | 211 CIRCLE WEST, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, JANE R | Agent | 211 CIRCLE WEST, JUPITER, FL 33458 |
CAMPBELL, JANE R | Managing Member | 211 CIRCLE WEST, JUPITER, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08018900378 | SLEEP COMPASS | EXPIRED | 2008-01-18 | 2013-12-31 | - | 5821 SE TANGERINE DRIVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 211 CIRCLE WEST, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 211 CIRCLE WEST, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 211 CIRCLE WEST, JUPITER, FL 33458 | - |
LC NAME CHANGE | 2009-02-02 | SLEEP COMPASS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-20 |
LC Name Change | 2009-02-02 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State