Name: | Ethicus Holdings, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 01 May 2019 (6 years ago) |
Business ID: | 1176974 |
ZIP code: | 39540 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 13141 Riverwalk CircleD'Iberville, MS 39540 |
Name | Role | Address |
---|---|---|
Natasha Jeanette Corleone | Agent | 1636 Popps Ferry Road, Suite 218, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Barry W. Bridgforth Jr | Organizer | 5293 Getwell Road, Southaven, MS 38672 |
Name | Role | Address |
---|---|---|
Samuel Kelly Levi | Member | 14131 River Walk Circle, D'Iberville, MS 39540 |
Dilesh Mansukhlal Patel | Member | 2650 Evans Way, Olive Branch, MS 38654 |
Robert Munroe | Member | 1311 Tremont Street, N Dighton, MA 02764 |
Ronald Gurge | Member | 156 Lincoln Street, Frankin, MA 02764 |
Name | Role | Address |
---|---|---|
Natasha Jeanette Corleone | Manager | 248 Debuys Road, #143, Biloxi, MS 39531 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-02-26 | Dissolution For Ethicus Holdings, LLC |
Annual Report LLC | Filed | 2024-01-30 | Annual Report For Ethicus Holdings, LLC |
Amendment Form | Filed | 2023-04-05 | Amendment For Ethicus Holdings, LLC |
Annual Report LLC | Filed | 2023-01-19 | Annual Report For Ethicus Holdings, LLC |
Annual Report LLC | Filed | 2022-02-09 | Annual Report For Ethicus Holdings, LLC |
Annual Report LLC | Filed | 2021-11-15 | Annual Report For Ethicus Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Ethicus Holdings, LLC |
Annual Report LLC | Filed | 2020-11-11 | Annual Report For Ethicus Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2019-05-01 | Formation For Ethicus Holdings, LLC |
Date of last update: 17 Jan 2025
Sources: Mississippi Secretary of State