Search icon

B & L MATTRESS, LLC - Florida Company Profile

Company Details

Entity Name: B & L MATTRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & L 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: 11 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000092536
FEI/EIN Number 453732738

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

Address: 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O. BOX 28311, PANAMA CITY, FL, 32411, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEICH DANIEL W Managing Member P.O. BOX 28311, PANAMA CITY, FL, 32411
LENT JASON F Manager 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
Lent Jason F Managing Member 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
BLEICH DANIEL W Agent 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106681 MATTRESS FIT EXPIRED 2015-10-20 2020-12-31 - 14301 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
G12000006237 AMERICA'S MATTRESS EXPIRED 2012-01-18 2017-12-31 - P.O. BOX 28311, PANAMA CITY, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-20 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
LC Amendment 2015-10-20
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-10-03
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State