Name: | MONTICELLO STREET, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 23 Jul 2015 (10 years ago) |
Business ID: | 1071997 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 538 W. MONTICELLO STBROOKHAVEN, MS 39601 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONTICELLO STREET, LLC, FLORIDA | M22000012479 | FLORIDA |
Name | Role | Address |
---|---|---|
Hollie Pappas | Agent | 538 W. Monticello St., Brookhaven, MS MS |
Name | Role | Address |
---|---|---|
Terry Pappas | Organizer | 538 W. Monticello St., Brookhaven, MS 39601 |
Name | Role | Address |
---|---|---|
HOLLIE PAPPAS | Member | 538 W MONTICELLO ST, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: MONTICELLO STREET, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: MONTICELLO STREET, LLC |
Annual Report LLC | Filed | 2022-09-16 | Annual Report For MONTICELLO STREET, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: MONTICELLO STREET, LLC |
Annual Report LLC | Filed | 2021-04-13 | Annual Report For MONTICELLO STREET, LLC |
Annual Report LLC | Filed | 2020-03-26 | Annual Report For MONTICELLO STREET, LLC |
Annual Report LLC | Filed | 2019-03-04 | Annual Report For MONTICELLO STREET, LLC |
Amendment Form | Filed | 2018-10-31 | Amendment For MONTICELLO STREET, LLC |
Annual Report LLC | Filed | 2018-10-31 | Annual Report For MONTICELLO STREET, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State