Name: | Southern Surgical Assistants L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Nov 2020 (4 years ago) |
Business ID: | 1245138 |
ZIP code: | 39532 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7679 Lexington Drive 7679 Lexington Drive, Biloxi, MS 39532-2825 |
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 |
---|---|---|
Danielle Kelly | Manager | 7679 Lexington Dr., Biloxi, MS 39532 |
Mark Samuelsen | Manager | 7679 Lexington Dr., Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Mark Samuelsen | President | 7679 Lexington Dr., Biloxi, MS 39532 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Southern Surgical Assistants L.L.C. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Southern Surgical Assistants L.L.C. |
Annual Report LLC | Filed | 2023-05-21 | Annual Report For Southern Surgical Assistants L.L.C. |
Annual Report LLC | Filed | 2022-03-14 | Annual Report For Southern Surgical Assistants L.L.C. |
Annual Report LLC | Filed | 2021-10-27 | Annual Report For Southern Surgical Assistants 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: Southern Surgical Assistants L.L.C. |
Formation Form | Filed | 2020-11-13 | Formation For Southern Surgical Assistants L.L.C. |
Date of last update: 19 Jan 2025
Sources: Mississippi Secretary of State