Search icon

NEOPOD SYSTEMS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEOPOD SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEOPOD SYSTEMS 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: 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: 11 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: L09000045500
FEI/EIN Number 270162689

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

Address: 7850 Old Bastrop Rd, New Braunfels, TX, 78130, US
Mail Address: 7850 Old Bastrop Rd, New Braunfels, TX, 78130, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEOPOD SYSTEMS LLC, MISSISSIPPI 1453430 MISSISSIPPI

Key Officers & Management

Name Role Address
BERMUDEZ JUAN J Manager 1329 Shotgun Road, Sunrise, FL, 33326
ERMER CHARLES D Manager 1329 SHOTGUN RD, Sunrise, FL, 33326
Ermer Charles Agent 1329 SHOTGUN ROAD, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-25 Ermer, Charles -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7850 Old Bastrop Rd, New Braunfels, TX 78130 -
CHANGE OF MAILING ADDRESS 2019-03-11 7850 Old Bastrop Rd, New Braunfels, TX 78130 -
LC AMENDMENT 2014-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 1329 SHOTGUN ROAD, Sunrise, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State