Company Details
Name: |
H.B. RENTALS, L.C. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Status: |
Withdrawn
|
Effective Date: |
11 Jan 1996 (30 years ago)
|
Business ID: |
625796 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
5813 Highway 90 EastBroussard, LA 70518 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Manager
Name |
Role |
Address |
Robert S Taylor
|
Manager
|
1001 Louisiana Street, Suite 2900, Houston, TX 77002
|
Lynton G. Cook
|
Manager
|
1001 Louisiana Street, Suite 2900, Houston, TX 77002
|
Treasurer
Name |
Role |
Address |
Robert S Taylor
|
Treasurer
|
1001 Louisiana Street, Suite 2900, Houston, TX 77002
|
President
Name |
Role |
Address |
Deidre Toups
|
President
|
5813 Highway 90 East, Broussard, LA 70518
|
Member
Name |
Role |
Address |
Jennifer J. Hillegonds
|
Member
|
1001 Louisiana Street, Suite 2900, Houston, TX 77002
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2016-06-28
|
Withdrawal For H.B. RENTALS, L.C.
|
Annual Report LLC
|
Filed
|
2016-04-19
|
Annual Report For H.B. RENTALS, L.C.
|
Annual Report LLC
|
Filed
|
2015-04-14
|
Annual Report For H.B. RENTALS, L.C.
|
Annual Report LLC
|
Filed
|
2014-04-02
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-04-15
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-04-13
|
Annual Report LLC
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-04-14
|
Annual Report LLC
|
Reinstatement
|
Filed
|
2004-10-13
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2003-03-14
|
Notice to Dissolve/Revoke
|
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website