Entity Name: | BLU SLEEP PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L14000011782 |
FEI/EIN Number | 32-0436935 |
Mail Address: | 1200 S Rogers Circle, Boca Raton, FL, 33487, US |
Address: | 1501 Green Road, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLU SLEEP PRODUCTS LLC | 2023 | 320436935 | 2024-09-03 | BLU SLEEP PRODUCTS LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 337000 |
Sponsor’s telephone number | 5614455305 |
Plan sponsor’s address | 1501 GREEN RD, STE B, DEERFIELD BEACH, FL, 33064 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HALE CHRISTOPHER DEsq. | Agent | 663 SE THIRD AVE STE 301, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CICCOLELLA/DELL'ACCIO REV | Authorized Member | 8520 LEWIS RIVER ROAD, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000070810 | AMERICAN COMFORT | ACTIVE | 2014-07-09 | 2029-12-31 | No data | 1200 S ROGER'S CIRCLE, UNIT 11, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1501 Green Road, Suite B, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | HALE, CHRISTOPHER D., Esq. | No data |
LC AMENDMENT | 2021-10-26 | No data | No data |
LC AMENDMENT | 2021-06-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-11 | 663 SE THIRD AVE STE 301, FT LAUDERDALE, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 1501 Green Road, Suite B, Pompano Beach, FL 33064 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-17 |
LC Amendment | 2021-10-26 |
LC Amendment | 2021-06-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State