Search icon

AFFORDABLE MATTRESS OF BREVARD LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MATTRESS OF BREVARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE MATTRESS OF BREVARD 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: 22 Jun 2010 (15 years ago)
Document Number: L10000066573
FEI/EIN Number 272888379

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

Address: 262 Abalone RD NW, PALM BAY, FL, 32907, US
Mail Address: 262 Abalone RD NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RAYMOND E Managing Member 262 Abalone RD NW, Palm Bay, FL, 32907
BROWN RAYMOND E Agent 262 Abalone RD NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079478 R&T VAPES EXPIRED 2013-08-09 2018-12-31 - 1421 DEMING DR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 262 Abalone RD NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2018-03-28 262 Abalone RD NW, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 262 Abalone RD NW, Palm Bay, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State