Search icon

FURNITURE &MATTRESS GIANT LLC - Florida Company Profile

Company Details

Entity Name: FURNITURE &MATTRESS GIANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURNITURE &MATTRESS GIANT 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: 01 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: L08000109796
FEI/EIN Number 263793288

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

Address: 3103 WEST COLONIAL DRIVE, 1, ORLANDO, FL, 32808, US
Mail Address: 3103 WEST COLONIAL DRIVE, 1, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTE ARNOLD Sr. Managing Member 3103 west colonial dr, orlando, FL, 32808
CELESTE ARNOLD Sr. Agent 1555 ROYAL CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 3103 WEST COLONIAL DRIVE, 1, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 3103 WEST COLONIAL DRIVE, 1, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2014-04-21 CELESTE, ARNOLD, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1555 ROYAL CIRCLE, 1, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State