Name: | Branford Auctions LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 06 May 2013 (12 years ago) |
Branch of: | Branford Auctions LLC, CONNECTICUT (Company Number 0813527) |
Business ID: | 1020702 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 896 Main StBranford, CT 06405 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
William J Gardner Jr | Manager | 896 Main ST, Branford, CT 06405 |
Name | Role | Address |
---|---|---|
James Gardner | Member | 896 Main St, Branford, CT 06405 |
Scott Lonkart | Member | 896 MAIN ST, Branford, CT 06405 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-05 | Annual Report For Branford Auctions LLC |
Amendment Form | Filed | 2024-03-12 | Amendment For Branford Auctions LLC |
Reinstatement | Filed | 2023-09-14 | Reinstatement For Branford Auctions LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2020-11-27 | Action of Branford Auctions LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-03-05 | Annual Report For Branford Auctions LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-02-26 | Annual Report For Branford Auctions LLC |
Annual Report LLC | Filed | 2017-02-10 | Annual Report For Branford Auctions LLC |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State