Newpoint Franchisor, LLC

Name: | Newpoint Franchisor, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 10 Jul 2015 (10 years ago) |
Business ID: | 1071142 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 12912 Hill Country Blvd, Suite F-245Bee Cave, TX 78738 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Wayne R Strayhorn | Manager | 1550 North Brown Road, Suite 155, Lawrenceville, GA 30045 |
Name | Role | Address |
---|---|---|
Eric Loeffel | President | 1550 North Brown Rd, Suite 155, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Denniston Haughton | Member | 2305 Newpoint Pkwy, Lawrenceville, GA 30043 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-02-12 | Withdrawal For Newpoint Franchisor, LLC |
Annual Report LLC | Filed | 2019-10-07 | Annual Report For Newpoint Franchisor, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-08-24 | Annual Report For Newpoint Franchisor, LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2017-09-29 | Annual Report For Newpoint Franchisor, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2016-01-12 | Annual Report For Newpoint Franchisor, LLC |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Company Profile on Mississippi Secretary of State Website