Search icon

FLORIDA MATTRESS, LLC

Company Details

Entity Name: FLORIDA MATTRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2009 (16 years ago)
Document Number: L09000032601
FEI/EIN Number 264625026
Mail Address: 15275 Collier Blvd N, NAPLES, FL, 34119, US
Address: 13560 Tamiami Trail N, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MATTRESS LLC 401 K PROFIT SHARING PLAN TRUST 2017 264625026 2018-07-30 FLORIDA MATTRESS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 2395975333
Plan sponsor’s address 13800 SUITE 112, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing GERALD LECOMPTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MATTRESS LLC 401 K PROFIT SHARING PLAN TRUST 2016 264625026 2017-06-01 FLORIDA MATTRESS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 2395975333
Plan sponsor’s address 13800 SUITE 112, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JERRY LECOMPTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
LECOMPTE JERRY Manager 2901 INLET COVE LANE W, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900196 NAPLES MATTRESS EXPIRED 2009-04-13 2024-12-31 No data 2901 INLET COVE LANE W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 877 91st Ave N #1, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 13560 Tamiami Trail N, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-08-14 13560 Tamiami Trail N, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2011-12-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State