Name: | L. P. R. CONSTRUCTION CO. LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 19 Sep 1996 (29 years ago) |
Branch of: | L. P. R. CONSTRUCTION CO. LLC, COLORADO (Company Number 19871375682) |
Business ID: | 634271 |
State of Incorporation: | COLORADO |
Principal Office Address: | 1171 Des Moines AveLoveland, CO 80537 |
Historical names: |
L. P. R. CONSTRUCTION CO. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nick Miller | Manager | 1171 Des Moines Ave, Loveland, CO 80537 |
Linc Turner | Manager | 1171 Des Moines Ave, Loveland, CO 80537 |
John Turner | Manager | 1171 Des Moines Ave, Loveland, CO 80537 |
Peter Radice | Manager | 1171 Des Moines Ave, Loveland, CO 80537 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-07 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2024-03-26 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2023-04-03 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2022-04-13 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2020-04-10 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Amendment Form | Filed | 2019-11-20 | Amendment For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2019-02-14 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Annual Report LLC | Filed | 2018-03-22 | Annual Report For L. P. R. CONSTRUCTION CO. LLC |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State