Gulfport Meineke, LLC
Headquarter
Name: | Gulfport Meineke, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 12 Sep 2016 (9 years ago) |
Business ID: | 1101055 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 15224 Creosote RdGuflport, MS 39503 |
Name | Role | Address |
---|---|---|
Chadwick Joseph Misko | Agent | 7448 Saints Circle, Ocean Springs, MS 39464 |
Name | Role | Address |
---|---|---|
Taylor Martin | Organizer | 1111 Bay Avenue, Columbus, GA 31901 |
Name | Role | Address |
---|---|---|
MJW Investments, LLC | Member | 6551-4 Green Island Dr., Columbus, GA 31904 |
Chadwick J Misko | Member | 15224 Cresote Rd, Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-19 | Annual Report For Gulfport Meineke, LLC |
Reinstatement | Filed | 2024-02-15 | Reinstatement For Gulfport Meineke, LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Gulfport Meineke, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Gulfport Meineke, LLC |
Annual Report LLC | Filed | 2022-03-24 | Annual Report For Gulfport Meineke, LLC |
Annual Report LLC | Filed | 2021-09-22 | Annual Report For Gulfport Meineke, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Gulfport Meineke, LLC |
Annual Report LLC | Filed | 2020-09-29 | Annual Report For Gulfport Meineke, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-09-13 | Annual Report For Gulfport Meineke, LLC |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Company Profile on Mississippi Secretary of State Website