Search icon

FLORIDA MATTRESS OUTLET LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SINE JON Manager 6242 Flagfish Court, Bradenton, FL, 34202
SINE JON Agent 6242 Flagfish Court, Bradenton, FL, 34202

Fictitious Names

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

Events

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 - -

Documents

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