Name: | JMMD, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 19 Apr 2017 (8 years ago) |
Business ID: | 1116846 |
ZIP code: | 38917 |
County: | Carroll |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 481 County Road 351Carrollton, MS 38917 |
Fictitious names: |
Davis Grain Supply |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JMMD, LLC, FLORIDA | M17000004876 | FLORIDA |
Name | Role | Address |
---|---|---|
Joshua Davis | Agent | 481 County Road 351, Carrollton, MS 38917 |
Name | Role | Address |
---|---|---|
Meghan S Davis | Member | 481 County Road 351, Carrollton, MS 38917 |
Name | Role | Address |
---|---|---|
Joshua R Davis | Manager | 481 County Road 351, Carrollton, MS 38917 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-27 | Annual Report For JMMD, LLC |
Annual Report LLC | Filed | 2024-03-14 | Annual Report For JMMD, LLC |
Annual Report LLC | Filed | 2023-02-22 | Annual Report For JMMD, LLC |
Amendment Form | Filed | 2023-01-29 | Amendment For JMMD, LLC |
Fictitious Name Registration | Filed | 2022-04-27 | Fictitious Name Registration For JMMD, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-03-08 | Annual Report For JMMD, LLC |
Annual Report LLC | Filed | 2021-02-21 | Annual Report For JMMD, LLC |
Annual Report LLC | Filed | 2020-02-18 | Annual Report For JMMD, LLC |
Annual Report LLC | Filed | 2019-02-25 | Annual Report For JMMD, LLC |
Date of last update: 31 Mar 2025
Sources: Mississippi Secretary of State