Entity Name: | PODS OF CINCINNATI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PODS OF CINCINNATI, 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: | 09 Nov 2011 (13 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: | L11000128220 |
FEI/EIN Number |
364713965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13535 FEATHER SOUND DRIVE, 400, CLEARWATER, FL, 33762 |
Mail Address: | 13535 FEATHER SOUND DRIVE, 400, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PODS OF CINCINNATI, LLC, KENTUCKY | 0825251 | KENTUCKY |
Name | Role | Address |
---|---|---|
PODS ENTERPRISES, LLC | Managing Member | - |
PARKER AARON B | Agent | 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-07-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000017041. MERGER NUMBER 500000183625 |
REINSTATEMENT | 2013-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-06 | 13535 FEATHER SOUND DRIVE, 400, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2013-12-06 | 13535 FEATHER SOUND DRIVE, 400, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-06 | 13535 FEATHER SOUND DRIVE, 400, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-03-22 | PODS OF CINCINNATI, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-12-06 |
ANNUAL REPORT | 2012-05-01 |
LC Name Change | 2012-03-22 |
Florida Limited Liability | 2011-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State