Name: | Big Hurt's Lawn Service, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 24 May 2017 (8 years ago) |
Business ID: | 1119639 |
ZIP code: | 38621 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 Nelson AveCrenshaw, MS 38621 |
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 |
---|---|---|
Clarence Darnell White | Manager | 104 Nelson Avenue, Crenshaw, MS 38621 |
Clarence D White | Manager | 104 Nelson Ave, Crenshaw, MS 38621 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-10 | Annual Report For Big Hurt's Lawn Service, LLC |
Reinstatement | Filed | 2023-07-24 | Reinstatement For Big Hurt's Lawn Service, LLC |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Big Hurt's Lawn Service, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Big Hurt's Lawn Service, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-01-15 | Annual Report For Big Hurt's Lawn Service, LLC |
Annual Report LLC | Filed | 2020-06-24 | Annual Report For Big Hurt's Lawn Service, LLC |
Annual Report LLC | Filed | 2019-06-07 | Annual Report For Big Hurt's Lawn Service, LLC |
Annual Report LLC | Filed | 2018-11-09 | Annual Report For Big Hurt's Lawn Service, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State