Search icon

JODSPODS LLC. - Florida Company Profile

Company Details

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

JODSPODS 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: 16 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L15000059400
FEI/EIN Number 47-3690685

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

Address: 27040 Lake Lena Lane, Mount Dora, FL, 32757, US
Mail Address: 980 Cipriana Dr. Unit A1, Box 131, Myrtle Beach, SC, 29572, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KILBURN L Manager 5521 N. Ocean Blvd Unit 3A, Myrtle Beach, SC, 29577
TAYLOR JODY L Chief Executive Officer 27040 Lake Lena Lane, Mount Dora, FL, 32757
WARNER LAZARUS DEREK A Manager 320 MARKER STREET, ALTAMONTE SPRINGS, FL, 32701
LAZARUS NATALIE V Manager 3562 Bougainvillea Dr, Winter Park, FL, 32792
LAZARUS NALINI J Manager 6626 CASTLE GREEN PLACE, ZEPHRYHILLS, FL, 33541
TAYLOR JODY Agent 27040 Lake Lena Lane, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 27040 Lake Lena Lane, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 27040 Lake Lena Lane, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-06-25 27040 Lake Lena Lane, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3208 E Colonial Dr. STE 305, Orlando, FL 32803 -
LC AMENDMENT 2021-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
LC Amendment 2021-11-30
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State