Search icon

IPOD SUPERSTORE LLC - Florida Company Profile

Company Details

Entity Name: IPOD SUPERSTORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPOD SUPERSTORE 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: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: L12000030643
FEI/EIN Number 800792993

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

Address: 19959 DINNER KEY DRIVE, BOCA RATON, FL, 33498, US
Mail Address: 19959 DINNER KEY DRIVE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMPF ROBIN Managing Member 19959 DINNER KEY DRIVE, BOCA RATON, FL, 33498
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100024 THE ISUPERSTORE ACTIVE 2022-08-24 2027-12-31 - 19959 DINNER KEY DRIVE, BOCA RATON, FL, 33498
G16000096541 ISUPERSTORE ACTIVE 2016-09-06 2026-12-31 - 19959 DINNER KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 9302 Vista Del Lago, Unit 5A, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2025-02-13 9302 Vista Del Lago, Unit 5A, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State