Name: | AGENCY BUILDER SERVICES LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 19 Aug 2015 (9 years ago) |
Business ID: | 1073866 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 665 S. Pear Orchard Rd, 106-912Ridgeland, MS 39157-4859 |
Historical names: |
AGENT BUILDER SERVICES LLC |
Name | Role | Address |
---|---|---|
GROVER BOND | Member | 1606 DUNMOOR ST, MEMPHIS, TN 38114 |
Name | Role | Address |
---|---|---|
GROVER BOND | President | 1606 DUNMOOR ST, MEMPHIS, TN 38114 |
Name | Role | Address |
---|---|---|
LEGALINC Corporate Services Inc | Agent | 4780 1-55 N, SUITE 100, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: AGENCY BUILDER SERVICES LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: AGENCY BUILDER SERVICES LLC |
Amendment Form | Filed | 2022-08-23 | Amendment For AGENT BUILDER SERVICES LLC |
Annual Report LLC | Filed | 2021-11-29 | Annual Report For AGENT BUILDER SERVICES LLC |
Annual Report LLC | Filed | 2021-11-05 | Annual Report For AGENT BUILDER SERVICES LLC |
Registered Agent Change of Address | Filed | 2021-05-26 | Agent Address Change For LEGALINC Corporate Services Inc |
Reinstatement | Filed | 2021-04-12 | Reinstatement For AGENT BUILDER SERVICES LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of AGENT BUILDER SERVICES LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-08-07 | Reinstatement For AGENT BUILDER SERVICES LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State