Search icon

AMERICA'S MATTRESS (S), LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S MATTRESS (S), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S MATTRESS (S), 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: 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 05 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L09000080583
FEI/EIN Number 270771751

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

Address: 4204 S. FLORIDA AVE, LAKELAND, FL, 33813, US
Mail Address: P.O. BOX 90969, LAKELAND, FL, 33804, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEL CYNTHIA A Manager P.O. BOX 90969, LAKELAND, FL, 33804
CASSEL CYNTHIA A Agent 4229 US HWY 98 NORTH, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183267 AMERICA'S MATTRESS EXPIRED 2009-12-10 2014-12-31 - P.O. BOX 1768, EATON PARK, FL, 33840

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-05 - -
CHANGE OF MAILING ADDRESS 2015-03-03 4204 S. FLORIDA AVE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 4229 US HWY 98 NORTH, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2012-04-26 CASSEL, CYNTHIA A -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4204 S. FLORIDA AVE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State