Search icon

CHOICE MATTRESS, LLC - Florida Company Profile

Company Details

Entity Name: CHOICE MATTRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE MATTRESS, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000006410
FEI/EIN Number 271706928

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

Address: 1501 N NOVA ROAD SUITE B, HOLLY HILL, FL, 32117
Mail Address: 1501 N NOVA ROAD SUITE B, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER DAVID Managing Member 331 NAUTILUS AVE, DAYTONA BEACH, FL, 32118
RITTER CATHLEEN Manager 331 NAUTILUS AVE, DAYTONA BEACH, FL, 32118
LANEY SONYA L Agent 5131 S. RDIGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 5131 S. RDIGEWOOD AVE, SUITE F, PORT ORANGE, FL 32127 -
LC AMENDMENT AND NAME CHANGE 2012-01-20 CHOICE MATTRESS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1501 N NOVA ROAD SUITE B, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2011-01-05 1501 N NOVA ROAD SUITE B, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
LC Amendment and Name Change 2012-01-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State