Name: | Jupiter LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Sep 2019 (5 years ago) |
Business ID: | 1188477 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 915 5th StGulfport, MS 39507 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Organizer | 101 N Brand Blvd, 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Yolanda T Jackson | Manager | 5 Whistler Woods Ct, Durham, MS 27703 |
Name | Role | Address |
---|---|---|
Kawenta N Harvey | President | 1290 Tropical Cove, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Zaneta N Hall | Vice President | 632 23rd St, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Jupiter LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Jupiter LLC |
Annual Report LLC | Filed | 2023-07-27 | Annual Report For Jupiter LLC |
Amendment Form | Filed | 2023-07-27 | Amendment For Jupiter LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2022-03-10 | Reinstatement For Jupiter LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Admin Dissolution | Filed | 2020-11-27 | Action of Jupiter LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2019-09-12 | Formation For Jupiter LLC |
Date of last update: 17 Jan 2025
Sources: Mississippi Secretary of State