Search icon

BEDDING ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: BEDDING ACQUISITION, 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: 25 Oct 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: M19000010339
FEI/EIN Number 84-2790292

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

Address: 901 Yamato Rd., Suite 250, Boca Raton, FL, 33431, US
Mail Address: 901 Yamato Rd., Suite 250, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lucas Jonathan Vice President 901 Yamato Rd., Boca Raton, FL, 33431
Lucas Jonathan Treasurer 901 Yamato Rd., Boca Raton, FL, 33431
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Hollander Intermediate Corporation Member 901 Yamato Rd., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002593 HOLLANDER SLEEP PRODUCTS ACTIVE 2020-01-06 2025-12-31 - 901 YAMATO ROAD, STE 250, BOCA RATON, FL, 33431
G20000000796 PACIFIC COAST FEATHER ACTIVE 2020-01-03 2025-12-31 - 901 YAMATO ROAD, SUITE 250, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 901 Yamato Rd., Suite 250, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-08 901 Yamato Rd., Suite 250, Boca Raton, FL 33431 -
LC STMNT OF RA/RO CHG 2020-01-16 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1200 S PINE ISLAND RD, STE:300, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
CORLCRACHG 2020-01-16
Foreign Limited 2019-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State