Entity Name: | TEMPUR-PEDIC NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jul 2008 (17 years ago) |
Document Number: | M08000003236 |
FEI/EIN Number | 20-0798531 |
Address: | 1000 Tempur Way, Lexington, KY, 40511, US |
Mail Address: | 1000 Tempur Way, Lexington, KY, 40511, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Schockett James H | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Hochwalt David C | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Vakil Mohammed | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
McCarty Carla D | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Hochwalt David C | o | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Buster Cliff H | Chief Executive Officer | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Rao Bhaskar H | Executive Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 1000 Tempur Way, Lexington, KY 40511 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 1000 Tempur Way, Lexington, KY 40511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-12-02 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State