Name: | Commercial Contract Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Jun 2015 (10 years ago) |
Business ID: | 1069336 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 Lennox PlaceBrandon, MS 39042 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Timmie Lee Adcox | Manager | 111 Lennox Place, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Timmie Lee Adcox | President | 111 Lennox Place, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: Commercial Contract Services, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: Commercial Contract Services, LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2023-04-17 | Annual Report For Commercial Contract Services, LLC |
Annual Report LLC | Filed | 2022-02-12 | Annual Report For Commercial Contract Services, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-23 | Annual Report For Commercial Contract Services, LLC |
Annual Report LLC | Filed | 2020-01-12 | Annual Report For Commercial Contract Services, LLC |
Annual Report LLC | Filed | 2019-04-13 | Annual Report For Commercial Contract Services, LLC |
Annual Report LLC | Filed | 2018-04-05 | Annual Report For Commercial Contract Services, LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State