Search icon

SLEEP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SLEEP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEEP INTERNATIONAL, 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: 24 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L11000061232
FEI/EIN Number 452400863

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

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

Key Officers & Management

Name Role Address
ANTINORI STEVE Managing Member 3217 S. DALE MABRY HWY., TAMPA, FL, 33629
Adam Weinman President 5223 S 16th Ave, TAMPA, FL, 33619
ANTINORI STEVEN J Agent 3217 S. DALE MABRY HIGHWAY, TAMPA, FL, 33629

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 - 5223 S. 16TH AVENUE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 ANTINORI, STEVEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5223 S 16th Ave, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-03-17 5223 S 16th Ave, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342136835 0420600 2017-02-27 1701 NORTH 50TH STREET, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-27
Case Closed 2017-09-26

Related Activity

Type Complaint
Activity Nr 1178455
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-08-09
Abatement Due Date 2017-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a. In the manufacturing area employees involved in the application of glue and exposed to particulates during the spraying process are provided N-95 respirator for comfort use. No information had not been provided, on or about, 02/21/2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719167208 2020-04-27 0455 PPP 5223 16TH AVE S, TAMPA, FL, 33619-5386
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1653621.92
Loan Approval Amount (current) 1653621.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-5386
Project Congressional District FL-14
Number of Employees 111
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1662456.34
Forgiveness Paid Date 2020-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State