Name: | Pods of Mississippi, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Merged |
Effective Date: | 29 Mar 2007 (18 years ago) |
Branch of: | Pods of Mississippi, LLC, FLORIDA (Company Number L07000028778) |
Business ID: | 909545 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | FLORIDA |
Principal Office Address: | 82 RAWLS SPRING LOOP RD.HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 232 Market Street, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
John Koch | President | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
Aaron Parker | Secretary | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
Simon Gregorich | Treasurer | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
PODS Enterprises, LLC | Member | 13535 FEATHER SOUND DRIVE, 4TH FLOOR, CLEARWATER, FL 33762 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2017-02-27 | Merger For PODS Enterprises, LLC |
Annual Report LLC | Filed | 2016-05-18 | Annual Report For Pods of Mississippi, LLC |
Annual Report LLC | Filed | 2015-07-08 | Annual Report For Pods of Mississippi, LLC |
Annual Report LLC | Filed | 2014-03-24 | Annual Report LLC |
Reinstatement | Filed | 2013-11-12 | Reinstatement |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-11-21 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2012-05-25 | Reinstatement |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State