Name: | Moonlight Mile Truck & Trailer Repair L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 31 Aug 2020 (4 years ago) |
Business ID: | 1234137 |
ZIP code: | 39574 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 21713 Saucier Lizana Rd, 21713 Saucier Lizana RdSaucier, MS 39574 |
Name | Role | Address |
---|---|---|
William Zuckerman | Agent | 21713 Saucier Lizana Rd, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
William Morris Zuckerman Sr | Member | 21713 Saucier Lizana Rd., Saucier, MS 39574 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-10-19 | Annual Report For Moonlight Mile Truck & Trailer Repair L.L.C. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Moonlight Mile Truck & Trailer Repair L.L.C. |
Annual Report LLC | Filed | 2023-07-20 | Annual Report For Moonlight Mile Truck & Trailer Repair L.L.C. |
Amendment Form | Filed | 2023-07-20 | Amendment For Moonlight Mile Truck & Trailer Repair L.L.C. |
Agent Resignation | Filed | 2023-07-20 | Agent Resignation For |
Agent Resignation | Filed | 2023-07-19 | Agent Resignation For |
Agent Resignation | Filed | 2023-06-13 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2022-05-05 | Annual Report For Moonlight Mile Truck & Trailer Repair L.L.C. |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-06-22 | Annual Report For Moonlight Mile Truck & Trailer Repair L.L.C. |
Date of last update: 19 Jan 2025
Sources: Mississippi Secretary of State