Name: | SICA, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 02 Feb 1998 (27 years ago) |
Business ID: | 652354 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 601 Adeline St.HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
JOE D STEVENS | Agent | 601 Adeline Street, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Robert O Tatum | Member | P O BOX 15176, HATTIESBURG, MS 394045176 |
JOHN M TATUM JR | Member | 109 HILLENDALE DR, HATTIESBURG, MS 39402 |
ROBERT O TATUM | Member | 710 BROAD STREET, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
John M Tatum | Manager | P O BOX 15176, HATTIESBURG, MS 394045176 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-03-09 | Annual Report For SICA, LLC |
Annual Report LLC | Filed | 2017-01-16 | Annual Report For SICA, LLC |
Annual Report LLC | Filed | 2016-03-30 | Annual Report For SICA, LLC |
Annual Report LLC | Filed | 2015-03-30 | Annual Report For SICA, LLC |
Annual Report LLC | Filed | 2014-02-06 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2012-09-25 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website