Gulfport Metals, LLC

Name: | Gulfport Metals, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 30 Aug 2013 (12 years ago) |
Business ID: | 1027229 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14403 Seaway RoadGULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
D. JEFFREY WHITE | Agent | 14050 Dedeaux Road, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Gerald Turan | Organizer | 10021 LORRAINE RD, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
Kenny Davis | Manager | 11011 D'Iberville Blvd, D'Iberville, MS 39540 |
Name | Role | Address |
---|---|---|
Kenny Davis | Member | 11011 D'Iberville Blvd, D'Iberville, MS 39540 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Gulfport Metals, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Gulfport Metals, LLC |
Annual Report LLC | Filed | 2020-01-30 | Annual Report For Gulfport Metals, LLC |
Amendment Form | Filed | 2019-08-28 | Amendment For Gulfport Metals, LLC |
Annual Report LLC | Filed | 2019-02-21 | Annual Report For Gulfport Metals, LLC |
Annual Report LLC | Filed | 2018-03-21 | Annual Report For Gulfport Metals, LLC |
Amendment Form | Filed | 2017-06-04 | Amendment For Gulfport Metals, LLC |
Annual Report LLC | Filed | 2017-03-13 | Annual Report For Gulfport Metals, LLC |
Annual Report LLC | Filed | 2016-04-18 | Annual Report For Gulfport Metals, LLC |
Reinstatement | Filed | 2015-03-12 | Reinstatement For Gulfport Metals, LLC |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website