Search icon

CEPODS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DUNLAP TIMOTHY Manager 1348 WASHINGTON AVE, SUITE 257, MIAMI, FL, 33139
DUNLAP TIMOTHY Agent 1348 WASHINGTON AVE, MIAMI, FL, 33139

Events

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 - -

Debts

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

Documents

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