Search icon

MIGHTY MATTRESS, LLC - Florida Company Profile

Company Details

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

MIGHTY 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: 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: 17 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: L11000032937
FEI/EIN Number 452156474

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

Mail Address: 2336 SE OCEAN BLVD #333, STUART, FL, 34996, US
Address: 2201 SE Indian St, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAEBEL GRETCHEN L Manager 1820 NE JENSEN BEACH BLVD. #616, JENSEN BEACH, FL, 34957
SHINGARY JOSEPH Managing Member 2336 S. EAST OCEAN BLVD., #333, STUART, FL, 34996
SHINGARY JOSEPH Agent 2336 S. EAST OCEAN BLVD. #333, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2201 SE Indian St, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-07-27 2201 SE Indian St, Stuart, FL 34997 -
LC AMENDMENT 2012-11-09 - -
REGISTERED AGENT NAME CHANGED 2012-11-09 SHINGARY, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 2336 S. EAST OCEAN BLVD. #333, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State