Name: | MICKEYS AUTOMOTIVE REPAIR LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 12 Nov 2014 (10 years ago) |
Business ID: | 1055394 |
ZIP code: | 39443 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 72 hwy 28 westlaurel, MS 39443 |
Name | Role | Address |
---|---|---|
Belinda McLain | Agent | 513 Central Ave Suite E, Laurel, MS 39440 |
Name | Role | Address |
---|---|---|
LEGALZOOM.COM, INC. | Organizer | 101 N. BRAND BLVD., 11TH FLOOR, GLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
belinda johnnie kelley | Manager | 528 matthews rd, laurel, MS 39443 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-09 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Annual Report LLC | Filed | 2023-04-17 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Amendment Form | Filed | 2023-02-23 | Amendment For MICKEYS AUTOMOTIVE REPAIR LLC |
Annual Report LLC | Filed | 2022-03-09 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-15 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Annual Report LLC | Filed | 2020-04-15 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Annual Report LLC | Filed | 2019-10-01 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-03-15 | Annual Report For MICKEYS AUTOMOTIVE REPAIR LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State