Name: | Global Administrators, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 24 Oct 2013 (11 years ago) |
Business ID: | 1030081 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 20 Cabot Blvd Ste 400Mansfield, MA 02048 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
HOFFCO Holdings, Inc. | Member | 20 Cabot Blvd, Suite 400, Mansfield, MA 02048 |
Name | Role | Address |
---|---|---|
James Hoffman | President | 20 Cabot Blvd., Suite 400, Mansfield, MA 02048 |
Name | Role | Address |
---|---|---|
Kyle Hoffman | Vice President | 20 Cabot Blvd., Suite 400, Mansfield, MA 02048 |
Name | Role | Address |
---|---|---|
James O'Connell | Treasurer | 20 CABOT BLVD SUITE 400, MANSFIELD, MA 02048 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-04-19 | Withdrawal For Global Administrators, LLC |
Annual Report LLC | Filed | 2022-03-09 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2021-03-25 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2020-04-15 | Annual Report For Global Administrators, LLC |
Amendment Form | Filed | 2019-04-27 | Amendment For Global Administrators, LLC |
Annual Report LLC | Filed | 2019-04-15 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2018-04-12 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2017-01-15 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2016-03-16 | Annual Report For Global Administrators, LLC |
Annual Report LLC | Filed | 2015-03-13 | Annual Report For Global Administrators, LLC |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State