Name: | Optimized Process Designs, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 23 Jan 2013 (12 years ago) |
Business ID: | 1014505 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4111 East 37th Street NorthWichita, KS 67220 |
Name | Role | Address |
---|---|---|
David Dotson | Manager | 4111 East 37th Street North, Wichita, KS 67220 |
Robert Gibson, Jr. | Manager | 4111 East 37th Street North, Wichita, KS 67220 |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-05 | Annual Report For Optimized Process Designs, LLC |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report LLC | Filed | 2023-03-31 | Annual Report For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2022-04-06 | Annual Report For Optimized Process Designs, LLC |
Amendment Form | Filed | 2021-07-12 | Amendment For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2020-03-27 | Annual Report For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2019-04-12 | Annual Report For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2018-03-31 | Annual Report For Optimized Process Designs, LLC |
Annual Report LLC | Filed | 2017-03-18 | Annual Report For Optimized Process Designs, LLC |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State