Search icon

PODS OF MISSISSIPPI, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PODS OF MISSISSIPPI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PODS OF MISSISSIPPI, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Mar 2007 (18 years ago)
Date of dissolution: 01 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: L07000028778
FEI/EIN Number 208665763

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

Links between entities

Type Company Name Company Number State
Headquarter of PODS OF MISSISSIPPI, LLC, MISSISSIPPI 909545 MISSISSIPPI

Key Officers & Management

Name Role Address
PODS ENTERPRISES, LLC Managing Member -
PARKER AARON Agent 13535 Feather Sound Drive 4th Floor, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
MERGER 2017-02-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000017041. MERGER NUMBER 300000168363
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 ADDRESS CHANGED 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 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25
Reg. Agent Change 2012-09-04
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-27
EIN 2011-06-24
ANNUAL REPORT 2010-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State