GENESIS BEDDING GROUP, LLC - Florida Company Profile

Entity Name: | GENESIS BEDDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000194674 |
FEI/EIN Number | 83-1578346 |
Address: | 3104 N Armenia Ave, TAMPA, FL, 33607, US |
Mail Address: | 3104 N Armenia Ave, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD STEVEN | Manager | 3509 Braemar Dr, land o lakes, FL, 34638 |
TODD STEVEN | Agent | 3509 Braemar Dr, land o lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 3104 N Armenia Ave, #2, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 3104 N Armenia Ave, #2, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 3509 Braemar Dr, land o lakes, FL 34638 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NISCO CO., LTD. VS SOFLO MATTRESS, INC., ET AL. | 2D2020-0884 | 2020-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NISCO CO., LTD. |
Role | Appellant |
Status | Active |
Representations | JOHN E. JOHNSON, ESQ., JAMES JEFFREY BURNS, ESQ. |
Name | CHINA BEDS DIRECT, LLC |
Role | Appellee |
Status | Active |
Name | HEALTHCARE CO., LTD. |
Role | Appellee |
Status | Active |
Name | GENESIS BEDDING GROUP, LLC |
Role | Appellee |
Status | Active |
Name | SOFLO MATTRESS, INC |
Role | Appellee |
Status | Active |
Representations | LYNN WELTER SHERMAN, ESQ., JONATHAN J. ELLIS, ESQ., DUANE A. DAIKER, ESQ., JAMES D. WHITE, ESQ., LEDFORD A. PARNELL, JR., ESQ., JEFFREY B. FABIAN, ESQ. |
Name | NI ZHANGGEN |
Role | Appellee |
Status | Active |
Name | MARK GREENBERG LLC |
Role | Appellee |
Status | Active |
Name | STEVEN J. TODD |
Role | Appellee |
Status | Active |
Name | HONORABLE DICK GRECO, JR., |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-24 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | NISCO CO., LTD. |
Docket Date | 2020-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellees' motion for attorney's fees is provisionally granted. Should appellees' prevail below on their claims pursuant to chapter 688, Florida States, they are entitled to fees. |
Docket Date | 2020-07-10 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | NISCO CO., LTD. |
Docket Date | 2020-06-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 10, 2020. |
Docket Date | 2020-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NISCO CO., LTD. |
Docket Date | 2020-06-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 4, 2020. |
Docket Date | 2020-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ On its own motion, this court strikes Appellant's initial brief. This appeal will proceed on the corrected initial brief. Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 25, 2020. |
Docket Date | 2020-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | NISCO CO., LTD. |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney James D. White's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Jeffrey B. Fabian and Jonathan J. Ellis with all submissions when serving foreign attorney White with documents. |
Docket Date | 2020-03-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-03-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SOFLO MATTRESS, INC. |
Docket Date | 2020-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief. |
Docket Date | 2020-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | NISCO CO., LTD. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-22 |
Florida Limited Liability | 2018-08-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State