Name: | Builder's Assets, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 14 Mar 2014 (11 years ago) |
Business ID: | 1037559 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1308 N. Lamar Blvd, Suite 5Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
M & J Management, LLC | Agent | 1308 N. Lamar Blvd, Suite 5, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
James H Creekmore Sr | Manager | 1018 Highland Colony Parkway, Suite 700, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
John B. Nichols | Member | 1308 N. Lamar Blvd, Suite 5, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-05-13 | Dissolution For Builder's Assets, LLC |
Annual Report LLC | Filed | 2019-03-29 | Annual Report For Builder's Assets, LLC |
Amendment Form | Filed | 2019-03-29 | Amendment For Builder's Assets, LLC |
Annual Report LLC | Filed | 2018-01-31 | Annual Report For Builder's Assets, LLC |
Annual Report LLC | Filed | 2017-03-31 | Annual Report For Builder's Assets, LLC |
Annual Report LLC | Filed | 2016-09-23 | Annual Report For Builder's Assets, LLC |
Amendment Form | Filed | 2016-09-23 | Amendment For Builder's Assets, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-01-26 | Annual Report For Builder's Assets, LLC |
Formation Form | Filed | 2014-03-14 | Formation |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State