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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Hochwalt David | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Hochwalt David | General Partner | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Rao Bhaskar | Executive Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Schockett James | Treasurer | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Buster Clifford H | Chief Executive Officer | 1000 Tempur Way, Lexington, KY, 40511 |
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 |
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 |
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