Name: | evans splicing, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Apr 2015 (10 years ago) |
Business ID: | 1065149 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 81 Moeller Roadpicayune, MS 39466 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | evans splicing, LLC, ALABAMA | 001-107-114 | ALABAMA |
Headquarter of | evans splicing, LLC, NEW YORK | 4796130 | NEW YORK |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Mark Alan Evans | Manager | 81 Moeller Road, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-19 | Annual Report For evans splicing, LLC |
Annual Report LLC | Filed | 2023-03-15 | Annual Report For evans splicing, LLC |
Annual Report LLC | Filed | 2022-04-14 | Annual Report For evans splicing, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2021-05-26 | Reinstatement For evans splicing, LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of evans splicing, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-06-25 | Annual Report For evans splicing, LLC |
Annual Report LLC | Filed | 2018-04-11 | Annual Report For evans splicing, LLC |
Annual Report LLC | Filed | 2017-03-16 | Annual Report For evans splicing, LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State