Entity Name: | DISCOUNT MATTRESS PC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | L16000192147 |
FEI/EIN Number | 81-4195910 |
Mail Address: | 4867 England Ave, North Port, FL 34288 |
Address: | 3811 Tamiami Trail, Port Charlotte, FL 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER, DAVID | Agent | 4867 ENGLAND AVE, NORTH PORT, FL 34288 |
Name | Role | Address |
---|---|---|
COOPER, DAVID | Managing Member | 4867 ENGLAND AVE, NORTH PORT, FL 34288 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114717 | DISCOUNT MATTRESS OF PORT CHARLOTTE | ACTIVE | 2016-10-21 | 2026-12-31 | No data | 4867 ENGLAND AVE, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 3811 Tamiami Trail, Port Charlotte, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 3811 Tamiami Trail, Port Charlotte, FL 33952 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-12-19 | DISCOUNT MATTRESS PC LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment and Name Change | 2017-12-19 |
ANNUAL REPORT | 2017-01-13 |
Florida Limited Liability | 2016-10-18 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State