Name: | Atticon Equipment and Supply LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Jan 2021 (4 years ago) |
Business ID: | 1254121 |
ZIP code: | 39525 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 640 Koula DrDiamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Micah Albert Saucier | Agent | 640 Koula Dr, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Micah Albert Saucier | Organizer | 111 N 33rd Avenue APT E4, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Micah Saucier | Manager | 640 Koula Dr, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Micah Saucier | Member | 640 Koula Dr, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Micah Saucier | President | 640 Koula Dr, Diamondhead, MS 39525 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Atticon Equipment and Supply LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Atticon Equipment and Supply LLC |
Annual Report LLC | Filed | 2023-11-13 | Annual Report For Atticon Equipment and Supply LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Atticon Equipment and Supply LLC |
Registered Agent Change of Address | Filed | 2022-08-08 | Agent Address Change For Micah Albert Saucier |
Annual Report LLC | Filed | 2022-08-08 | Annual Report For Atticon Equipment and Supply LLC |
Formation Form | Filed | 2021-01-13 | Formation For Atticon Equipment and Supply LLC |
Date of last update: 20 Jan 2025
Sources: Mississippi Secretary of State