Search icon

TEMPUR-PEDIC NORTH AMERICA, LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

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

o

Name Role Address
Hochwalt David C o 1000 Tempur Way, Lexington, KY, 40511

Chief Executive Officer

Name Role Address
Buster Cliff H Chief Executive Officer 1000 Tempur Way, Lexington, KY, 40511

Executive Vice President

Name Role Address
Rao Bhaskar H Executive Vice President 1000 Tempur Way, Lexington, KY, 40511

Events

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

Documents

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