Name: | Torrence Clothing L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Jan 2018 (7 years ago) |
Business ID: | 1136313 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 Langford DrBrandon, MS 39047 |
Fictitious names: |
Oliver Chadwick |
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 |
---|---|---|
Henry Thomas Torrence | Member | 6221 S Claborne Ave Ste 557, New Orleans, LA 70125 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Torrence Clothing L.L.C. |
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: Torrence Clothing L.L.C. |
Fictitious Name Registration | Filed | 2021-08-27 | Fictitious Name Registration For Torrence Clothing L.L.C. |
Annual Report LLC | Filed | 2020-04-17 | Annual Report For Torrence Clothing L.L.C. |
Amendment Form | Filed | 2019-09-25 | Amendment For Torrence Clothing L.L.C. |
Annual Report LLC | Filed | 2019-09-14 | Annual Report For Torrence Clothing L.L.C. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2018-01-12 | Formation For Torrence Clothing L.L.C. |
Date of last update: 01 Apr 2025
Sources: Mississippi Secretary of State