Search icon

PODS, LLC

Headquarter

Company Details

Entity Name: PODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L15000016873
FEI/EIN Number 593589361
Address: 13535 FEATHER SOUND DR 4TH FL, CLEARWATER, FL, 33762, US
Mail Address: 13535 FEATHER SOUND DR 4TH FL, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PODS, LLC, NEW YORK 2395960 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500EC4ZCD5U1SDF04 L15000016873 US-FL GENERAL ACTIVE 1999-07-28

Addresses

Legal 13535 FEATHER SOUND DR 4TH, CLEARWATER, US-FL, US, 33762
Headquarters 13535 FEATHER SOUND DR 4TH, CLEARWATER, US-FL, US, 33762

Registration details

Registration Date 2024-09-26
Last Update 2024-09-26
Status ISSUED
Next Renewal 2025-09-26
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000016873

Agent

Name Role Address
GRAY LOCKWOOD Agent 13535 FEATHER SOUND DR 4TH FL, CLEARWATER, FL, 33762

secr

Name Role Address
gray lockwood secr 13535 FEATHER SOUND DR 4TH FL, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 GRAY, LOCKWOOD No data
MERGER 2015-02-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000148949
CONVERSION 2015-01-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000068189. CONVERSION NUMBER 700000148857

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
CORLCRACHG 2021-04-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State