Name: | Corbitt Public Adjusting, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 15 Jul 2016 (9 years ago) |
Business ID: | 1097012 |
ZIP code: | 39520 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 412 HIGHWAY 90 , Suite 4BAY SAINT LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
Miles A Corbitt | Agent | 412 Hwy 90, Ste 4, Bay St. Louis, MS 39520 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Miles Corbitt | Manager | 412 Highway 90, Suite 4, Bay St. Louis, MS 39520 |
Name | Role | Address |
---|---|---|
Miles Corbitt | President | 412 Highway 90, Suite 4, Bay St. Louis, MS 39520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-18 | Annual Report For Corbitt Public Adjusting, LLC |
Amendment Form | Filed | 2023-03-13 | Amendment For Corbitt Public Adjusting, LLC |
Annual Report LLC | Filed | 2023-03-13 | Annual Report For Corbitt Public Adjusting, LLC |
Annual Report LLC | Filed | 2022-04-20 | Annual Report For Corbitt Public Adjusting, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-26 | Annual Report For Corbitt Public Adjusting, LLC |
Annual Report LLC | Filed | 2020-06-07 | Annual Report For Corbitt Public Adjusting, LLC |
Annual Report LLC | Filed | 2019-04-16 | Annual Report For Corbitt Public Adjusting, LLC |
Reinstatement | Filed | 2018-03-13 | Reinstatement For Corbitt Public Adjusting, LLC |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State