Name: | Sibley Zydeco Festival LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 09 Apr 2013 (12 years ago) |
Business ID: | 1019104 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 31 pecanwaynatchez, MS 39120 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Eileen Gallo | Organizer | 101 N BRAND BLVD., 11TH FLOOR, GLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
Natalie Lyles | Member | 31 PECAN WAY, NATCHEZ, MS 39120 |
Eileen Gallo | Member | 101 N Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Dissolution | Filed | 2018-06-14 | Dissolution For Sibley Zydeco Festival LLC |
Reinstatement | Filed | 2018-06-13 | Reinstatement For Sibley Zydeco Festival LLC |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-03-31 | Annual Report For Sibley Zydeco Festival LLC |
Annual Report LLC | Filed | 2015-12-03 | Annual Report For Sibley Zydeco Festival LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-05-28 | Annual Report LLC |
Amendment Form | Filed | 2013-11-21 | Amendment |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State