Name: | Cajun Planters, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Apr 2017 (8 years ago) |
Business ID: | 1116096 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 102 48th st Gulfport, MS 39507 |
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., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Larry Lloyd Lyons | Manager | 102 48th st, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Larry Lloyd Lyons | Member | 102 48th st, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Larry Lloyd Lyons | President | 102 48th st, Gulfport, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Cajun Planters, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Cajun Planters, LLC |
Annual Report LLC | Filed | 2020-07-06 | Annual Report For Cajun Planters, LLC |
Annual Report LLC | Filed | 2020-02-26 | Annual Report For Cajun Planters, LLC |
Annual Report LLC | Filed | 2019-03-14 | Annual Report For Cajun Planters, LLC |
Annual Report LLC | Filed | 2018-04-15 | Annual Report For Cajun Planters, LLC |
Formation Form | Filed | 2017-04-10 | Formation For Cajun Planters, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State