Name: | Keleal S. Hassin, Jr. Architect, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 26 Oct 2016 (8 years ago) |
Business ID: | 1104065 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 614 2nd StreetGulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Keleal S Hassin Jr | Agent | 614 2nd Street, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Alfred R Koenenn | Organizer | 625 16th Street, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Patricia Gray Hassin | Manager | 614 2nd Street, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Patricia Gray Hassin | Secretary | 614 2nd Street, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Keleal S Hassin Jr | Member | 614 2nd Street, na, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Keleal S. Hassin, Jr. Architect, PLLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2022-01-10 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2021-01-15 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Amendment Form | Filed | 2020-01-14 | Amendment For Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2020-01-14 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2019-01-09 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2018-01-08 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Annual Report LLC | Filed | 2017-09-24 | Annual Report For Keleal S. Hassin, Jr. Architect, PLLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State