Entity Name: | POD-SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POD-SOUTH FLORIDA, 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: | 29 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000101623 |
FEI/EIN Number |
84-3456475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 N. Florida Ave, TAMPA, FL, 33603, US |
Mail Address: | 3201 N. Florida Ave, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ CHRIS | Chief Executive Officer | 3201 N. Florida Ave, TAMPA, FL, 33603 |
MARLOWE MCNABB MACHNIK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | MARLOWE MCNABB MACHNIK, P.A. | - |
REINSTATEMENT | 2019-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-23 | 1560 W CLEVELAND ST, TAMPA, FL 33603 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2019-01-22 | POD-SOUTH FLORIDA, LLC | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 3201 N. Florida Ave, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 3201 N. Florida Ave, TAMPA, FL 33603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-07 |
REINSTATEMENT | 2019-10-23 |
LC Name Change | 2019-01-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-25 |
AMENDED ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State