Name: | JA'NEL'S FLOWERS & GIFTS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 08 May 2012 (13 years ago) |
Business ID: | 1001777 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 483 JOHN R JUNKIN DRNATCHEZ, MS 39120 |
Historical names: |
Buttercup Bakery |
Name | Role | Address |
---|---|---|
Charlotte Marshall | Agent | 213 Clifton Ave., Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Charlotte Marshall | Manager | 213 CLIFTON AVE., NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Rachel Megan Edmonds | Member | 213 Clifton Ave., Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: JA'NEL'S FLOWERS & GIFTS, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2023-01-09 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2022-01-19 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2021-03-10 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2021-01-20 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2020-09-21 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-05-21 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Annual Report LLC | Filed | 2018-02-01 | Annual Report For JA'NEL'S FLOWERS & GIFTS, LLC |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State