Name: | D-Boys, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 17 Dec 2015 (9 years ago) |
Business ID: | 1081729 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1762 QUEENIE M JOHNSON RD, 1762 QUEENIE M JOHNSON RDLEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Joe Willie March | Manager | 1800 Queenie M. Johnson Rd, Lexington, MS 39095 |
Name | Role | Address |
---|---|---|
Joe Willie March | Member | 1800 Queenie M. Johnson Rd, Lexington, MS 39095 |
DAN EARL MARCH Jr | Member | 1800 Queenie M. JOHONSON RD, Lexington, MS 39095 |
LEGALZOOM.COM INC | Member | 101 N. BRAND BLVD, 10TH FLOOR, GLENDALE, MS 91203 |
Name | Role | Address |
---|---|---|
James A. March | Agent | 1762 Queenie M. Johnson Rd., Lexington, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: D-Boys, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: D-Boys, LLC |
Annual Report LLC | Filed | 2021-02-12 | Annual Report For D-Boys, LLC |
Annual Report LLC | Filed | 2020-04-20 | Annual Report For D-Boys, LLC |
Annual Report LLC | Filed | 2019-03-19 | Annual Report For D-Boys, LLC |
Reinstatement | Filed | 2018-06-25 | Reinstatement For D-Boys, LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2015-12-17 | Formation For D-Boys, LLC |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State