Search icon

SUREPODS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUREPODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: M16000000989
FEI/EIN Number 36-4829220

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

Address: 1801 J STREET, SACRAMENTO, CA, 95811, US
Mail Address: 1801 J STREET, SACRAMENTO, CA, 95811, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of SUREPODS, LLC, KENTUCKY 1426155 KENTUCKY

Key Officers & Management

Name Role Address
BARTLETT TIMOTHY Manager 3301 WINDY RIDGE PKWY, ATLANTA, GA, 30339
MCCLAINE CATHY Auth 1801 J STREET, SACRAMENTO, CA, 95811
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1801 J STREET, STE 200, SACRAMENTO, CA 95811 -
CHANGE OF MAILING ADDRESS 2024-04-30 1801 J STREET, STE 200, SACRAMENTO, CA 95811 -
LC AMENDMENT 2020-07-01 - -
LC AMENDMENT AND NAME CHANGE 2019-06-25 SUREPODS, LLC -
REGISTERED AGENT NAME CHANGED 2019-06-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-07-21
LC Amendment 2020-07-01
LC Amendment and Name Change 2019-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State