Name: | H.B. RENTALS, L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 11 Jan 1996 (29 years ago) |
Business ID: | 625796 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 5813 Highway 90 EastBroussard, LA 70518 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
Robert S Taylor | Treasurer | 1001 Louisiana Street, Suite 2900, Houston, TX 77002 |
Name | Role | Address |
---|---|---|
Deidre Toups | President | 5813 Highway 90 East, Broussard, LA 70518 |
Name | Role | Address |
---|---|---|
Jennifer J. Hillegonds | Member | 1001 Louisiana Street, Suite 2900, Houston, TX 77002 |
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 |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State