Name: | Gulf Coast J & M, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 02 Sep 2016 (8 years ago) |
Business ID: | 1100537 |
ZIP code: | 39562 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7109 East Central Park Drive Moss Point , MS 39562 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Macy Rene Fisher | Manager | 7109 East Central Park Drive, Moss Point, MS 39562 |
Name | Role | Address |
---|---|---|
Joshua Allen Cox | President | 1193 Holland rd, Lucedale, MS 39452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Admin Dissolution | Filed | 2020-11-27 | Action of Gulf Coast J & M, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-10-24 | Reinstatement For Gulf Coast J & M, LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-10-17 | Annual Report For Gulf Coast J & M, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2016-09-02 | Formation For Gulf Coast J & M, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State