Name: | Real Meal Publishing, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 08 Aug 2017 (7 years ago) |
Business ID: | 1125093 |
ZIP code: | 39094 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7657 hwy 13 nLena, MS 39094 |
Fictitious names: |
Greatness on the Hill |
Name | Role | Address |
---|---|---|
Jojuan Johnson | Agent | 7657 Hwy 13 N, Lena, MS 39094 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Jojuan Johnson | Member | 7657 hwy 13 n, Lena, MS 39094 |
Type | Status | Filed Date | Description |
---|---|---|---|
Fictitious Name Registration | Filed | 2024-05-28 | Fictitious Name Registration For Real Meal Publishing, LLC |
Reinstatement | Filed | 2024-04-16 | Reinstatement For Real Meal Publishing, LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: Real Meal Publishing, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: Real Meal Publishing, LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2023-03-09 | Annual Report For Real Meal Publishing, LLC |
Annual Report LLC | Filed | 2022-04-04 | Annual Report For Real Meal Publishing, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For Real Meal Publishing, LLC |
Reinstatement | Filed | 2020-03-25 | Reinstatement For Real Meal Publishing, LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State