Search icon

MATTRESS BY APPOINTMENT OF FLORIDA LLC - Florida Company Profile

Company Details

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

MATTRESS BY APPOINTMENT OF FLORIDA 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: 08 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L19000253365
FEI/EIN Number 84-3489600

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

Address: 8508 Blue Horizon Ct, kissimmee, FL, 34747, US
Mail Address: 948 clear creek cir, clermont, FL, 34713, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTALIZ DANIEL Managing Member 948 clear creek cir, clermont, FL, 34713
Santaliz Daniel Agent 948 clear creek cir, clermont, FL, 34713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115818 MATTRESS BY APPOINTMENT EXPIRED 2019-10-25 2024-12-31 - 6239 EDGEWATER DR STE D01, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 8508 Blue Horizon Ct, kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 948 clear creek cir, clermont, FL 34713 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Santaliz, Daniel -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 8508 Blue Horizon Ct, kissimmee, FL 34747 -
LC AMENDMENT 2020-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-17
LC Amendment 2020-02-07
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968618402 2021-02-18 0455 PPS 1808 Turkey Creek Rd, Plant City, FL, 33566-0061
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94129
Servicing Lender Name Insight CU
Servicing Lender Address 270 Winding Hollow Blvd, WINTER SPRINGS, FL, 32708-4035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-0061
Project Congressional District FL-15
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94129
Originating Lender Name Insight CU
Originating Lender Address WINTER SPRINGS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3642.4
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State