Search icon

MATTRESS WAREHOUSE, LLC

Company Details

Entity Name: MATTRESS WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 26 Jul 2023 (2 years ago)
Document Number: M23000010023
FEI/EIN Number 52-1652149
Address: 4949 NEW DESIGN ROAD, FREDERICK, MD 21703
Mail Address: 4949 NEW DESIGN ROAD, FREDERICK, MD 21703
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
DIPASQUALE, ANDREW Secretary 4949 NEW DESIGN ROAD, FREDERICK, MD 21703

Authorized Person

Name Role Address
BREEDLOVE, BRUCE Authorized Person 4949 NEW DESIGN ROAD, FREDERICK, MD 21703
PAPETTAS, VASILIS J Authorized Person 4949 NEW DESIGN ROAD, FREDERICK, MD 21703

Court Cases

Title Case Number Docket Date Status
DISCOUNT SLEEP OF OCALA, LLC D/B/A MATTRESS WAREHOUSE, INDIVIDUALLY, AND AS A REPRESENTATIVE OF A CLASS OF ALL SIMILARLY SITUATED OTHERS, AND DALE W. BIRCH, INDIVIDUALLY, ETC. VS CITY OF OCALA, FLORIDA 5D2019-1899 2019-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-000426

Parties

Name Dale W. Birch
Role Appellant
Status Active
Name DISCOUNT SLEEP OF OCALA LLC
Role Appellant
Status Active
Representations James A. Myers, Derek A. Schroth, Sasha O. Garcia
Name MATTRESS WAREHOUSE, LLC
Role Appellant
Status Active
Name City of Ocala, Florida
Role Appellee
Status Active
Representations George Franjola, Steven L. Brannock, Patrick G. Gilligan
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1317 REVIEW DENIED
Docket Date 2020-09-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1317
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-09-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #113003709
Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2020-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of City of Ocala, Florida
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/24
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Ocala, Florida
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS
On Behalf Of City of Ocala, Florida
Docket Date 2020-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING REQUEST FOR JUDICIAL NOTICE
Docket Date 2019-12-17
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of City of Ocala, Florida
Docket Date 2019-12-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO 12/3 MOTION FOR ATTY'S FEES
On Behalf Of City of Ocala, Florida
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Ocala, Florida
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/5
Docket Date 2019-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/8 REQ/JUDICAL NOTICE DENIED
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of City of Ocala, Florida
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of City of Ocala, Florida
Docket Date 2019-10-14
Type Notice
Subtype Notice
Description Notice ~ RE: AMENDED APX
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/24 ORDER WITHDRAWN. 9/13 IB & 9/16 APNDX STRICKEN. AA TO FILE AMENDED IB & APNDX BY 10/11. AA'S 9/25 MTN/AMEND BRIEF DENIED AS MOOT.
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO 9/25 MOTION TO RECONSIDER
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ RECONSIDER 9/24 ORDER
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB AND APPX
On Behalf Of City of Ocala, Florida
Docket Date 2019-09-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN PER 10/1 ORDER***
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4902 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-07-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of City of Ocala, Florida
Docket Date 2019-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK A. SCHROTH 0352070
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/19
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Discount Sleep of Ocala, LLC
Docket Date 2019-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-02-01
Foreign Limited 2023-07-26

Date of last update: 09 Feb 2025

Sources: Florida Department of State