Name: | G&M Consulting Engineers and Environmental Management LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 17 Nov 2020 (4 years ago) |
Business ID: | 1245652 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 113 Newport CircleClinton, MS 39056 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
John L. Madison | Member | 113 Newport Cir., Clinton, MS 39056 |
Jeremiah James Gaskin | Member | 113 Newport Cir., Clinton, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: G&M Consulting Engineers and Environmental Management LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: G&M Consulting Engineers and Environmental Management LLC |
Agent Resignation | Filed | 2023-06-13 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2023-04-11 | Annual Report For G&M Consulting Engineers and Environmental Management LLC |
Amendment Form | Filed | 2022-10-26 | Amendment For G&M Consulting Engineers and Environmental Management LLC |
Annual Report LLC | Filed | 2022-10-26 | Annual Report For G&M Consulting Engineers and Environmental Management LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: G&M Consulting Engineers and Environmental Management LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-05 | Annual Report For G&M Consulting Engineers and Environmental Management LLC |
Formation Form | Filed | 2020-11-17 | Formation For G&M Consulting Engineers and Environmental Management LLC |
Date of last update: 19 Jan 2025
Sources: Mississippi Secretary of State