Search icon

POD, LLC - Florida Company Profile

Company Details

Entity Name: POD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POD, 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: 21 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L13000027388
FEI/EIN Number 87-2068338

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

Mail Address: PO BOX 6942, WEST PALM BEACH, FL, 33405
Address: 3201 N. FLORIDA AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATALLAN JASON S Manager 1201 ROEBUCK CT, WEST PALM BEACH, FL, 33401
BATALLAN ANTONIO S Authorized Member 1201 ROEBUCK CT, WEST PALM BEACH, FL, 33401
HOLLAND & KNIGHT LLP C/O NOEL BOEKE Agent 100 NORTH TAMPA STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102726 PAINTERS ON DEMAND ACTIVE 2021-08-06 2026-12-31 - PO BOX 6942, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-07-23 POD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 3201 N. FLORIDA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2021-07-23 HOLLAND & KNIGHT LLP C/O NOEL BOEKE -
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 100 NORTH TAMPA STREET, SUITE 4100, TAMPA, FL 33602 -
REINSTATEMENT 2020-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-01-11
LC Amendment and Name Change 2021-07-23
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State