Name: | Llano Management Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Oct 2012 (12 years ago) |
Business ID: | 1009560 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1406 Baum StreetVicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Dana L Tankersley | Organizer | 1406 BAUM STREET, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Tommy Earl Tankersley | Manager | 1406 BAUM STREET, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Tommy Earl Tankersley | President | 1406 BAUM STREET, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Member | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-06-28 | Dissolution For Llano Management Services, LLC |
Annual Report LLC | Filed | 2022-05-11 | Annual Report For Llano Management Services, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-01-29 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2020-01-22 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2019-02-24 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2018-01-07 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2017-01-28 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2016-02-27 | Annual Report For Llano Management Services, LLC |
Annual Report LLC | Filed | 2015-03-01 | Annual Report For Llano Management Services, LLC |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State