Entity Name: | CEPODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEPODS 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: |
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: | 20 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2015 (10 years ago) |
Document Number: | L11000142575 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1348 Washington Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1348 WASHINGTON AVE, SUITE 257, MIAMI, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP TIMOTHY | Manager | 1348 WASHINGTON AVE, SUITE 257, MIAMI, FL, 33139 |
DUNLAP TIMOTHY | Agent | 1348 WASHINGTON AVE, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-02 | 1348 Washington Ave, 257, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1348 WASHINGTON AVE, SUITE 257, MIAMI, FL 33139 | - |
LC AMENDMENT | 2015-08-06 | - | - |
LC AMENDMENT | 2015-03-02 | - | - |
LC AMENDMENT | 2015-02-26 | - | - |
REINSTATEMENT | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000030952 | ACTIVE | 1000001025463 | DADE | 2025-01-13 | 2045-01-15 | $ 10,449.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000613172 | ACTIVE | 1000001012664 | DADE | 2024-09-13 | 2044-09-18 | $ 53,277.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000351989 | ACTIVE | 2023-080102-CC-23 | MIAMI-DADE COUNTY | 2024-06-04 | 2029-06-07 | $37,036.03 | INTERNATIONAL PLAYERS CHAMPIONSHIP LLC, 347 DON SHULA DRIVE, MIAMI GARDENS, FL 33056 |
J24000168102 | ACTIVE | 2022-042543-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-02-28 | 2029-03-25 | $11,538.15 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-13 |
LC Amendment | 2015-08-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State