Search icon

PRICE BUSTER MATTRESS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PRICE BUSTER MATTRESS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M13000001167
FEI/EIN Number 46-2095130

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

Address: 1546 VILLA RICA DRIVE, HENDERSON, NV, 89052, US
Mail Address: PO BOX 165790, KANSAS CITY, MO, 64116, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
COLLINS EDWARD C Manager 1800 BURLINGTON ST, N KANSAS CITY, MO, 64116

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1546 VILLA RICA DRIVE, HENDERSON, NV 89052 -
CHANGE OF MAILING ADDRESS 2014-04-24 1546 VILLA RICA DRIVE, HENDERSON, NV 89052 -

Court Cases

Title Case Number Docket Date Status
2501, LLC VS PRICE BUSTER MATTRESS, LLC AND PRICE BUSTER MATTRESS FLORIDA, LLC 5D2017-0580 2017-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-048128-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-37148-X

Parties

Name 2501 LLC
Role Appellant
Status Active
Representations Dennis F. Fairbanks
Name PRICE BUSTER MATTRESS FLORIDA, LLC
Role Appellee
Status Active
Name PRICE BUSTER MATTRESS, LLC
Role Appellee
Status Active
Representations David J. Volk, Michael S. Dujovne
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 2501, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/11
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING, ETC.
On Behalf Of 2501, LLC
Docket Date 2018-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ MOT TO W/DRW IS GRANTED
Docket Date 2018-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ GRANTED PER 8/10 ORDER
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2018-05-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2018-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2018-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2501, LLC
Docket Date 2018-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 195 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 2/26
Docket Date 2018-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 2501, LLC
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 742 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Brevard
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2018-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2501, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 1/5
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 2501, LLC
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-10-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-10-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of 2501, LLC
Docket Date 2017-09-07
Type Mediation
Subtype Other
Description Other ~ AA DENNIS F. FAIRBANKS 0871214; NOTICE OF CONTINUED MEDIATION
On Behalf Of 2501, LLC
Docket Date 2017-08-16
Type Mediation
Subtype Other
Description Other ~ AA DENNIS F. FAIRBANKS 0871214; NOTICE OF CONTINUED MEDIATION
On Behalf Of 2501, LLC
Docket Date 2017-06-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-05-19
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ FOR TELEPHONIC HEARING
Docket Date 2017-05-18
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2017-05-18
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2017-05-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-04-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DENNIS F. FAIRBANKS 0871214
On Behalf Of 2501, LLC
Docket Date 2017-04-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL E. DUJOVNE 0898368
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2017-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DENNIS F. FAIRBANKS 0871214
On Behalf Of 2501, LLC
Docket Date 2017-04-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-04-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 3/20 ORDER DISCHARGED.
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20 ORDER
On Behalf Of 2501, LLC
Docket Date 2017-03-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 3/24/17
On Behalf Of PRICE BUSTER MATTRESS, LLC
Docket Date 2017-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/17
On Behalf Of 2501, LLC

Documents

Name Date
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-24
Foreign Limited 2013-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State