Search icon

SLEEP INTERNATIONAL, LLC

Company Details

Entity Name: SLEEP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (3 months ago)
Document Number: L11000061232
FEI/EIN Number 452400863
Address: 5223 S 16th Ave, TAMPA, FL, 33619, US
Mail Address: 5223 S 16th Ave, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLEEP INTERNATIONAL GROUP WELFARE PLAN 2018 452400863 2019-09-19 SLEEP INTERNATIONAL LLC 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-03-01
Business code 531310
Sponsor’s telephone number 8132475337
Plan sponsor’s mailing address 5223 16TH AVE S, TAMPA, FL, 33619
Plan sponsor’s address 1701 N 50TH ST, TAMPA, FL, 336193103

Number of participants as of the end of the plan year

Active participants 195
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing AMANDA ANTON
Valid signature Filed with authorized/valid electronic signature
SLEEP INTERNATIONAL GROUP WELFARE PLAN 2017 452400863 2018-06-28 SLEEP INTERNATIONAL LLC 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-03-01
Business code 531310
Sponsor’s telephone number 8132475337
Plan sponsor’s mailing address 1701 N 50TH ST, TAMPA, FL, 336193103
Plan sponsor’s address 1701 N 50TH ST, TAMPA, FL, 336193103

Number of participants as of the end of the plan year

Active participants 179
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
ANTINORI STEVEN J Agent 3217 S. DALE MABRY HIGHWAY, TAMPA, FL, 33629

Managing Member

Name Role Address
ANTINORI STEVE Managing Member 3217 S. DALE MABRY HWY., TAMPA, FL, 33629

President

Name Role Address
Adam Weinman President 5223 S 16th Ave, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080538 ZORRO FREIGHT ACTIVE 2023-07-07 2028-12-31 No data 5223 S. 16TH AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-16 ANTINORI, STEVEN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5223 S 16th Ave, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-03-17 5223 S 16th Ave, TAMPA, FL 33619 No data

Documents

Name Date
REINSTATEMENT 2024-10-28
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State