Search icon

MATTRESS CLOSEOUTS LLC - Florida Company Profile

Company Details

Entity Name: MATTRESS CLOSEOUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTRESS CLOSEOUTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2013 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L13000154465
FEI/EIN Number 46-4048078

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

Address: 4021 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 4021 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629794722 2022-10-19 2022-10-19 11425 66TH ST, LARGO, FL, 337735408, US 11425 66TH ST, LARGO, FL, 337735408, US

Contacts

Phone +1 727-545-2337

Authorized person

Name MS. CHRISTA A THISTLE
Role MANAGER
Phone 7274821883

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
CAILLIAU CHARLES Manager 4021 W WATERS AVE, TAMPA, FL, 33614
CAILLIAU CHARLES Agent 4021 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC STMNT CORR 2022-02-07 - -
LC NAME CHANGE 2015-05-15 MATTRESS CLOUSEOUTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-17
CORLCSTCOR 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State