Search icon

TEMPUR RETAIL STORES, LLC

Company Details

Entity Name: TEMPUR RETAIL STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 May 2017 (8 years ago)
Document Number: M17000004213
FEI/EIN Number 61-1666069
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
Hochwalt David Vice President 1000 Tempur Way, Lexington, KY, 40511

General Partner

Name Role Address
Hochwalt David General Partner 1000 Tempur Way, Lexington, KY, 40511

Executive Vice President

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

Treasurer

Name Role Address
Schockett James Treasurer 1000 Tempur Way, Lexington, KY, 40511

Chief Executive Officer

Name Role Address
Buster Clifford H Chief Executive Officer 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

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000415277 TERMINATED 1000000897415 HILLSBOROU 2021-08-09 2041-08-18 $ 1,353.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

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
Foreign Limited 2017-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State