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 |
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 |
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 |
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 | - |
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