Name: | Core Adaptive LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 28 Aug 2012 (12 years ago) |
Business ID: | 1007434 |
ZIP code: | 39560 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 219 Cox AveLong Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Kenneth Lee Van Alstyne Jr | Agent | 219 Cox Ave, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Roy Keene | Manager | 100 Rollingwood Drive, Carriere, MS 39426 |
Kenneth Van Alstyne Junior | Manager | 219 Cox Avenue, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Roy Keene | Member | 100 Rollingwood Drive, Carriere, MS 39426 |
Kenneth Van Alstyne Junior | Member | 219 Cox Avenue, Long Beach, MS 39560 |
Legalzoom.com, Inc. | Member | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Roy Keene | President | 100 Rollingwood Drive, Carriere, MS 39426 |
Kenneth Van Alstyne Junior | President | 219 Cox Avenue, Long Beach, MS 39560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-10-12 | Dissolution For Core Adaptive LLC |
Annual Report LLC | Filed | 2017-01-19 | Annual Report For Core Adaptive LLC |
Annual Report LLC | Filed | 2016-02-05 | Annual Report For Core Adaptive LLC |
Annual Report LLC | Filed | 2015-11-13 | Annual Report For Core Adaptive LLC |
Amendment Form | Filed | 2015-11-13 | Amendment For Core Adaptive LLC |
Annual Report LLC | Filed | 2015-10-26 | Annual Report For Core Adaptive LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-11-23 | Annual Report For Core Adaptive LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2012-08-28 | Formation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State