Search icon

BEDS-N-MORE, LLC - Florida Company Profile

Company Details

Entity Name: BEDS-N-MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEDS-N-MORE, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L12000045880
FEI/EIN Number 45-4966618

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

Address: 2664 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
Mail Address: 2664 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECTOR SANDY R Manager 2664 EAST TAMIAMI TRAIL, NAPLES, FL, 34112
SANTIAGO CARMEN Manager 8409 LAUREL LAKE BLVD., NAPLES, FL, 34119
JOEL S MILLER,CPA Agent 720 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016988 BEDSNMOREFURNITURE.COM EXPIRED 2013-02-18 2018-12-31 - 2664 TAMIAMI TRAIL E, NAPLES, FL, 34112
G12000038818 BEDS-N-MORE DISCOUNT FURNITURE OUTLET EXPIRED 2012-04-24 2017-12-31 - 2664 EAST TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 JOEL S MILLER,CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 720 GOODLETTE ROAD NORTH, SUITE 203, NAPLES, FL 34102 -
LC AMENDMENT 2013-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001011218 LAPSED 11-2015-SC-001270-0001-XX COLLIER COUNTY COURT 2015-11-09 2020-11-23 $6,286.84 VIAMEDIA, INC., 220 LEXINGTON GREEN CIRCLE, 300, LEXINGTON, KY 40503

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-17
LC Amendment 2013-04-12
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State