Search icon

ORLANDO MATTRESS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO MATTRESS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO MATTRESS COMPANY, 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000090606
FEI/EIN Number 80-0936926

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

Address: 113 Pontotoc Plaza, Auburndale, FL, 33823, US
Mail Address: 113 Pontotoc Plaza, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MATTHEW L Managing Member 113 Pontotoc Plaza, Auburndale, FL, 33823
SHAFER ALAN Manager 1376 AUGUSTA NATIONAL BLVD., WINTER SPRINGS, FL, 32708
HARDING BELL INTRNATIONAL, INC. Agent 113 Pontotoc Plaza, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-24 HARDING BELL INTRNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 113 Pontotoc Plaza, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2015-03-21 113 Pontotoc Plaza, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 113 Pontotoc Plaza, Auburndale, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000506325 TERMINATED 1000000665922 POLK 2015-04-16 2035-04-27 $ 5,826.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245787710 2020-05-01 0455 PPP 3086 LANDINGS CT, HAINES CITY, FL, 33844
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21056.57
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State