Search icon

DISCOUNT MATTRESS BY APPOINTMENT LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT MATTRESS BY APPOINTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT MATTRESS BY APPOINTMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2019 (6 years ago)
Date of dissolution: 09 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2024 (a year ago)
Document Number: L19000086122
FEI/EIN Number 83-3991448

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

Address: 2764 WEST TENNESSEE ST., TALLAHASSEE, FL, 32304, US
Mail Address: 2764 WEST TENNESSEE ST., TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIB AMEER T President 115 KICKAPOO CT, TALLAHASSEE, FL, 32311
DIB FADI Vice President 7040 SAWLEY CT, TALLAHASSEE, FL, 32317
DIB AMEER T Agent 3217 Apalachee Pkwy, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-09 - -
LC AMENDMENT AND NAME CHANGE 2023-07-26 DISCOUNT MATTRESS BY APPOINTMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 2764 WEST TENNESSEE ST., SUITE 3, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2023-07-26 2764 WEST TENNESSEE ST., SUITE 3, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3217 Apalachee Pkwy, TALLAHASSEE, FL 32311 -
LC AMENDMENT AND NAME CHANGE 2020-02-10 CAPITAL CITY LIQUIDATIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-09
LC Amendment and Name Change 2023-07-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
LC Amendment and Name Change 2020-02-10
ANNUAL REPORT 2020-01-26
Florida Limited Liability 2019-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State