Name: | CDP Holdings, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 04 Apr 2018 (7 years ago) |
Business ID: | 1143527 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2059 East Pass Rd, Ste 8Gulfport, MS 39507 |
Fictitious names: |
UBreakIFix |
Historical names: |
UBreakIFix |
Name | Role | Address |
---|---|---|
Warren H Dedeaux | Manager | 1310 27th Ave, Second Floor, Suite 1, Gulfport, MS 39501 |
Garlon Pemberton | Manager | 9591 South Bayou Bend Drive, Gulfport, MS 39503 |
Steven L Curtindale | Manager | 12373 Hwy 49, Suite 6, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Warren H Dedeaux | Agent | 1310 27th Avenue, 2nd Floor, Suite 1, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: CDP Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: CDP Holdings, LLC |
Annual Report LLC | Filed | 2021-04-13 | Annual Report For CDP Holdings, LLC |
Annual Report LLC | Filed | 2020-01-14 | Annual Report For CDP Holdings, LLC |
Amendment Form | Filed | 2019-05-30 | Amendment For CDP Holdings, LLC |
Registered Agent Change of Address | Filed | 2019-05-30 | Agent Address Change For Warren H Dedeaux |
Fictitious Name Registration | Filed | 2019-02-26 | Fictitious Name Registration For CDP Holdings, LLC |
Annual Report LLC | Filed | 2019-01-03 | Annual Report For CDP Holdings, LLC |
Amendment Form | Filed | 2018-04-04 | Amendment For CDP Holdings, LLC |
Formation Form | Filed | 2018-04-04 | Formation For CDP Holdings, LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State