Name: | Challenger Offshore Tackle, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 28 Mar 2014 (11 years ago) |
Business ID: | 1038783 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 24 Ratcliff LaneHattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Farris, Stephen B | Agent | 14 Magnolia Landing, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Thomas Lamar Theus Jr | Manager | 125 Walton Ln, Petal, MS 39465 |
Diane Barbara Youngblood | Manager | 172 W Black Creek Rd, Sumrall, MS 39482 |
Name | Role | Address |
---|---|---|
Stephen Bartholomew Farris | Member | 4 Magnolia Landing, Hattiesburg, MS 39402 |
Bret Joseph Farris | Member | 12 Karlee Drive, Hattiesburg, MS 39402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Challenger Offshore Tackle, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Challenger Offshore Tackle, LLC |
Amendment Form | Filed | 2022-02-17 | Amendment For Challenger Offshore Tackle, LLC |
Annual Report LLC | Filed | 2022-02-17 | Annual Report For Challenger Offshore Tackle, LLC |
Reinstatement | Filed | 2021-01-21 | Reinstatement For Challenger Offshore Tackle, LLC |
Registered Agent Change of Address | Filed | 2021-01-21 | Agent Address Change For Farris, Stephen B |
Admin Dissolution | Filed | 2020-11-27 | Action of Challenger Offshore Tackle, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-01-09 | Annual Report For Challenger Offshore Tackle, LLC |
Annual Report LLC | Filed | 2018-01-15 | Annual Report For Challenger Offshore Tackle, LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State