Name: | ECKLES HEATING & COOLING SERVICES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 24 Sep 2013 (11 years ago) |
Business ID: | 1028542 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1503 Cedar StClarksdale, MS 38614 |
Historical names: |
Eckles Mobile Shredding Company, LLC |
Name | Role | Address |
---|---|---|
Kimberly L. Eckles | Manager | 1503 Cedar St, Clarksdale, MS 38614 |
Kierra E. Eckles | Manager | 1503 Cedar St, Clarksdale, MS 38614 |
Monique V. Eckles | Manager | 1503 Cedar St, Clarksdale, MS 38614 |
Shaina-Ikia L. Eckles | Manager | 1503 Cedar St, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Isaac Eckles | President | 1503 CEDAR ST, CLARKSDALE, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: RA |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2019-05-24 | Agent Resignation For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2019-05-24 | Annual Report For ECKLES HEATING & COOLING SERVICES, LLC |
Annual Report LLC | Filed | 2018-04-15 | Annual Report For ECKLES HEATING & COOLING SERVICES, LLC |
Annual Report LLC | Filed | 2017-04-18 | Annual Report For ECKLES HEATING & COOLING SERVICES, LLC |
Annual Report LLC | Filed | 2016-03-29 | Annual Report For ECKLES HEATING & COOLING SERVICES, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-09-17 | Amendment For Eckles Mobile Shredding Company, LLC |
Annual Report LLC | Filed | 2015-04-02 | Annual Report For Eckles Mobile Shredding Company, LLC |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State