Search icon

WELLSLEEP, LLC - Florida Company Profile

Company Details

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

WELLSLEEP, 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: 26 Feb 2018 (7 years ago)
Document Number: L18000049851
FEI/EIN Number NOT APPLICABLE

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

Address: 200 NE 2nd Street, BOCA RATON, FL, 33432, US
Mail Address: 200 NE 2nd Street, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLACCIO GIACOMO Member 200 NE 2nd Street, BOCA RATON, FL, 33432
DellAccio Giacomo Agent 200 NE 2nd Street, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024706 URTHSLEEP EXPIRED 2019-02-20 2024-12-31 - 5550 GLADES ROAD, SUITE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 720 NE 34th Street, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-02-09 720 NE 34th Street, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 720 NE 34th Street, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 200 NE 2nd Street, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 200 NE 2nd Street, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-05-01 200 NE 2nd Street, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-05-01 DellAccio, Giacomo -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State