Search icon

NATURE'S SLEEP FACTORY DIRECT LLC - Florida Company Profile

Company Details

Entity Name: NATURE'S SLEEP FACTORY DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE'S SLEEP FACTORY DIRECT 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000092390
FEI/EIN Number 46-0576243

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

Address: 5030 CHAMPION BLVD BLDG G-11, STE 293, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD BLDG G-11, STE 293, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON STEVEN Manager 5030 CHAMPION BLVD BLDG G-11, BOCA RATON, FL, 33496
GORDON STEVEN D Agent 5030 CHAMPION BLVD BLDG G11, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 5030 CHAMPION BLVD BLDG G-11, STE 293, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-01-09 5030 CHAMPION BLVD BLDG G-11, STE 293, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 5030 CHAMPION BLVD BLDG G11, STE 293, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189696 LAPSED CACE-13-011560 17TH CIRCUIT COURT 2018-01-16 2023-05-16 $109,084.71 WERNER MEDIA PARTNERS, LLC, 7143 WEST BROWARD BOULEVARD, PLANTATION, FLORIDA 33317
J18000195560 LAPSED CACE 13-011560 SEVENTEENTH JUDICIAL CIRCUIT 2018-01-16 2023-05-22 $109,084.71 WERNER MEDIA PARTNERS, LLC, 7143 W BROWARD BLVD, PLANTATION, FLORIDA 33317

Court Cases

Title Case Number Docket Date Status
MARK W. RICKARD, P.A., d/b/a LAW GUARD, et al. VS NATURE'S SLEEP FACTORY DIRECT, LLC., et al. 4D2018-0374 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-011560

Parties

Name Werner Media Partner, LLC
Role Appellant
Status Active
Name Nature's Sleep, LLC
Role Appellant
Status Active
Name Law Guard
Role Appellant
Status Active
Name MARK W RICKARD, P.A.
Role Appellant
Status Active
Representations Mark W. Rickard
Name Marc Werner
Role Appellee
Status Active
Name NATURE'S SLEEP FACTORY DIRECT LLC
Role Appellee
Status Active
Representations Geoffrey D. Ittleman
Name GREEN LIVES HERE, LLC
Role Appellee
Status Active
Name STEVEN D. GORDON
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's May 31, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded against appellees, Geoffrey D. Ittleman and The Law Offices of Geoffrey D. Ittleman, P.A. pursuant to Section 57.105, Florida Statutes. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "NOTICE OF FILING FULL TRANSCRIPT OF HEARING"
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-08-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED sua sponte that pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), Appellant Mark D. Rickard, P.A. shall, within ten (10) days from the date of this order, supplement the record in the above-styled case with the transcript of the hearing held before Judge Phillips on January 18, 2018. Failure to comply with this Court’s order will result in the appeal being disposed of on the limited record provided by Appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2018-06-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATURE'S SLEEP FACTORY DIRECT, LLC.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/4/18.
On Behalf Of NATURE'S SLEEP FACTORY DIRECT, LLC.
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (831 PAGES)
Docket Date 2018-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPIES OF CHECKS PAYING FOR ROA.
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the order denying the motion for sanctions does not appear to be a final, appealable order. See Red Bird Laundry v. Parks, 728 So. 2d 1238, 1239 (Fla. 5th DCA 1999) (holding that an order denying section 57.105 fees prior to a final judgment supplied no basis for appellate jurisdiction). However, the court notes that a final judgment was entered on the same day as the order denying sanctions, and review of the order denying sanctions may be had on appeal from the final judgment. Accordingly, appellant is ORDERED to file a copy of the final judgment within ten (10) days from the date of this order, and the appeal shall proceed from the final judgment.
Docket Date 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark W. Rickard, P.A.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-09
Florida Limited Liability 2012-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State