Search icon

AMERICAN SLEEP PRODUCTS, LLC - Florida Company Profile

Headquarter

Company Details

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

AMERICAN SLEEP PRODUCTS, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000099589
FEI/EIN Number 453063188

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

Address: 7900 BELFORT PARKWAY #301, JACKSONVILLE, FL, 32256
Mail Address: 7900 BELFORT PARKWAY #301B, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SLEEP PRODUCTS, LLC, ALABAMA 000-053-133 ALABAMA
Headquarter of AMERICAN SLEEP PRODUCTS, LLC, KENTUCKY 0824688 KENTUCKY
Headquarter of AMERICAN SLEEP PRODUCTS, LLC, ILLINOIS LLC_03860663 ILLINOIS

Key Officers & Management

Name Role Address
Holmes Theresa Chief Executive Officer 7900 BELFORT PARKWAY #301, JACKSONVILLE, FL, 32256
AMERICAN SLEEP MEDICINE, LLC Othe -
Dengler Shawn PSr. Agent 7900 BELFORT PARKWAY #301, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 Dengler, Shawn Phillip, Sr. -
CHANGE OF MAILING ADDRESS 2016-03-08 7900 BELFORT PARKWAY #301, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State