Entity Name: | PODS OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PODS OF TAMPA BAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 05 Jul 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L03000054688 |
FEI/EIN Number |
200506575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL, 33762, US |
Mail Address: | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER AARON | Agent | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL, 33762 |
PODS ENTERPRISES, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-07-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000017041. MERGER NUMBER 300000183623 |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-04 | PARKER, AARON | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-19 |
Reg. Agent Change | 2012-09-04 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State