Entity Name: | FLORIDA MATTRESS OUTLET LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MATTRESS OUTLET 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. |
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: | 19 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2020 (5 years ago) |
Document Number: | L15000142009 |
FEI/EIN Number |
81-1034850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6242 Flagfish Court, Bradenton, FL, 34202, US |
Mail Address: | 6242 Flagfish Court, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINE JON | Manager | 6242 Flagfish Court, Bradenton, FL, 34202 |
SINE JON | Agent | 6242 Flagfish Court, Bradenton, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065128 | GET VAPORIZED | EXPIRED | 2017-06-13 | 2022-12-31 | - | 6040 NORTH LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243 |
G17000065137 | MATTRESSES AND MORE | EXPIRED | 2017-06-13 | 2022-12-31 | - | 6040, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 6242 Flagfish Court, Bradenton, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 6242 Flagfish Court, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 6242 Flagfish Court, Bradenton, FL 34202 | - |
LC AMENDMENT | 2020-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | SINE, JON | - |
LC STMNT OF RA/RO CHG | 2020-03-23 | - | - |
LC AMENDMENT | 2018-05-31 | - | - |
LC DISSOCIATION MEM | 2018-05-21 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment | 2020-08-06 |
ANNUAL REPORT | 2020-06-08 |
CORLCRACHG | 2020-03-23 |
ANNUAL REPORT | 2019-06-13 |
LC Amendment | 2018-05-31 |
CORLCDSMEM | 2018-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State