Name: | Royal Enterprise Management LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 19 Jun 2012 (13 years ago) |
Business ID: | 1003464 |
ZIP code: | 39426 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12 WILD CHERRY TRACECARRIERE, MS 39426 |
Fictitious names: |
Timberstone Outdoors Timberstone Construction Timberstone Home Inspections County Waste of MS |
Historical names: |
Timberstone Outdoors Timberstone Construction Timberstone Home Inspections |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc | Organizer | 101 N Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Daniel Sleik | Member | 12 Wild Cherry Trace, Carriere, MS 39426 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-05-14 | Annual Report For Royal Enterprise Management LLC |
Annual Report LLC | Filed | 2023-03-22 | Annual Report For Royal Enterprise Management LLC |
Fictitious Name Registration | Filed | 2022-07-27 | Fictitious Name Registration For Royal Enterprise Management LLC |
Annual Report LLC | Filed | 2022-07-26 | Annual Report For Royal Enterprise Management LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-02-17 | Annual Report For Royal Enterprise Management LLC |
Annual Report LLC | Filed | 2020-04-01 | Annual Report For Royal Enterprise Management LLC |
Fictitious Name Registration | Filed | 2019-09-05 | Fictitious Name Registration For Royal Enterprise Management LLC |
Annual Report LLC | Filed | 2019-08-29 | Annual Report For Royal Enterprise Management LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State