Search icon

SWFL MATTRESS, LLC - Florida Company Profile

Company Details

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

SWFL MATTRESS, 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: 18 Nov 2013 (11 years ago)
Document Number: L13000162010
FEI/EIN Number 46-4149476

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

Address: 741 Del Prado Blvd N, Cape Coral, FL, 33909, US
Mail Address: 15275 Collier Blvd N, NAPLES, FL, 34119, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LECOMPTE GERALD Managing Member 2901 INLET COVE LANE W, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093655 CAPE CORAL MATTRESS EXPIRED 2019-08-27 2024-12-31 - 15275 COLLIER BLVD N, #210-162, NAPLES, FL, 34119
G14000097728 FORT MYERS MATTRESS EXPIRED 2014-09-25 2024-12-31 - 2901 INLET COVE LANE WEST, NAPLES, FL, 34120
G13000116151 CAPE CORAL MATTRESS EXPIRED 2013-11-27 2018-12-31 - 2901 INLET COVE LANE W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 741 Del Prado Blvd N, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2019-08-14 741 Del Prado Blvd N, Cape Coral, FL 33909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000516938 TERMINATED 1000000833413 LEE 2019-07-16 2039-07-31 $ 26,486.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000126092 TERMINATED 1000000814642 LEE 2019-02-08 2039-02-20 $ 16,621.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000600023 TERMINATED 1000000793237 LEE 2018-08-13 2038-08-29 $ 33,044.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001069067 TERMINATED 1000000696337 LEE 2015-10-02 2025-12-04 $ 1,420.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001069117 TERMINATED 1000000696344 LEE 2015-10-02 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001069059 TERMINATED 1000000696336 LEE 2015-10-02 2035-12-04 $ 11,842.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State