Search icon

SLEEP OUTFITTERS OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: SLEEP OUTFITTERS OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: M16000008398
FEI/EIN Number 813822298

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

Address: 1000 Tempur Way, Lexington, KY, 40511, US
Mail Address: 1000 Tempur Way, Lexington, KY, 40511, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
POPPE MICHAEL J President 1000 TEMPUR WAY, LEXINGTON, KY, 40511
BUSTER H. CLIFFORD III Executive Vice President 1000 TEMPUR WAY, LEXINGTON, KY, 40511
RAO BHASKAR Executive Vice President 1000 TEMPUR WAY, LEXINGTON, KY, 40511
Hochwalt David C Vice President 1000 TEMPUR WAY, LEXINGTON, KY, 40511
SCHOCKETT JAMES M Vice President 1000 TEMPUR WAY, LEXINGTON, KY, 40511
Bravo Cartagenova Santiago J Assi 1000 TEMPUR WAY, LEXINGTON, KY, 40511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049562 BMC MATTRESS EXPIRED 2017-05-05 2022-12-31 - 530 OSAGE AVE., KANSAS CITY, FL, 66105

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-02-17 SLEEP OUTFITTERS OUTLET, LLC -
LC NAME CHANGE 2020-07-17 SLEEP OUTFITTER OUTLET, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1000 Tempur Way, Lexington, KY 40511 -
CHANGE OF MAILING ADDRESS 2020-05-01 1000 Tempur Way, Lexington, KY 40511 -
REGISTERED AGENT NAME CHANGED 2019-03-12 COGENCY GLOBAL -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 115 N. Calhoun St, Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
LC Amendment and Name Change 2023-02-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
LC Name Change 2020-07-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State