Name: | Johnson Beginnings 2, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 03 Oct 2016 (9 years ago) |
Business ID: | 1102472 |
ZIP code: | 39439 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3420 CR 8HEIDELBERG, MS 39439 |
Name | Role | Address |
---|---|---|
David Michael Necaise Esq | Agent | 904 Dunbar Avenue, Post Office Box 2036, Bay St. Louis, MS 39521-2036 |
Name | Role | Address |
---|---|---|
DONNA JOHNSON X | Manager | 750 7TH STREET, PEARL RIVER, LA 70452 |
MILTON EDWIN JOHNSON X | Manager | 750 7TH STREET, PEARL RIVER, LA 70452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Johnson Beginnings 2, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Johnson Beginnings 2, LLC |
Annual Report LLC | Filed | 2023-03-02 | Annual Report For Johnson Beginnings 2, LLC |
Annual Report LLC | Filed | 2022-03-28 | Annual Report For Johnson Beginnings 2, LLC |
Annual Report LLC | Filed | 2021-02-05 | Annual Report For Johnson Beginnings 2, LLC |
Annual Report LLC | Filed | 2020-02-03 | Annual Report For Johnson Beginnings 2, LLC |
Reinstatement | Filed | 2019-07-08 | Reinstatement For Johnson Beginnings 2, 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 | 2017-03-31 | Annual Report For Johnson Beginnings 2, LLC |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State