Name: | Pro Spray Foam Solutions LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 29 May 2014 (11 years ago) |
Business ID: | 1042368 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10 Luther Walker Road Lot B, 10 Luther Walker Road Lot BPICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Brandon Keith Jackson | Manager | 10 Luther Walker Road Lot B, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Brandon Keith Jackson | Member | 10 Luther Walker Road Lot B, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-02-13 | Annual Report For Pro Spray Foam Solutions LLC |
Amendment Form | Filed | 2023-06-23 | Amendment For Pro Spray Foam Solutions LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2023-02-08 | Reinstatement For Pro Spray Foam Solutions LLC |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Pro Spray Foam Solutions LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Pro Spray Foam Solutions LLC |
Annual Report LLC | Filed | 2020-02-10 | Annual Report For Pro Spray Foam Solutions LLC |
Annual Report LLC | Filed | 2019-02-08 | Annual Report For Pro Spray Foam Solutions LLC |
Annual Report LLC | Filed | 2018-07-27 | Annual Report For Pro Spray Foam Solutions LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State