Squared Up LLC

Name: | Squared Up LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 09 Jun 2017 (8 years ago) |
Business ID: | 1120791 |
ZIP code: | 39465 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 610, Holmes St., 610, Holmes St.Petal, MS 39465 |
Name | Role | Address |
---|---|---|
Christopher Smith-Goree | Agent | 4010 Oferral St. Ste. 110, Hattiesburg, MS 39402211 S 29TH AVENUE, SUITE 201, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Shakayla Olivia Goree | Manager | 610, Holmes St., Petal, MS 39465 |
Christopher Smith-Goree Jr | Manager | 610, Holmes St., Petal, MS 39465 |
Name | Role | Address |
---|---|---|
Shakayla Olivia Goree | Member | 610, Holmes St., Petal, MS 39465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-18 | Annual Report For Squared Up LLC |
Annual Report LLC | Filed | 2024-03-06 | Annual Report For Squared Up LLC |
Amendment Form | Filed | 2024-03-04 | Amendment For Squared Up LLC |
Agent Resignation | Filed | 2024-01-25 | Agent Resignation For HICKS LAW FIRM PLLC |
Reinstatement | Filed | 2023-03-01 | Reinstatement For Squared Up LLC |
Admin Dissolution | Admin Action | 2022-03-29 | Agent Selected CRA in error(NHM) |
Agent Resignation | Filed | 2022-03-21 | Agent Resignation For Ashley Shelby |
Reinstatement | Filed | 2021-08-11 | Reinstatement For Squared Up LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2020-05-15 | Agent Resignation For Corp2000, Inc. |
This company hasn't received any reviews.
Date of last update: 05 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website