Name: | BOASSO CONSTRUCTION L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 04 Aug 1999 (26 years ago) |
Business ID: | 674161 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 4600 E ST BERNARD HWY, 4600 E ST BERNARD HWYMERAUX, LA 70075 |
Name | Role | Address |
---|---|---|
FRED SANDROCK | Agent | 849 AZALEA, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
Raymond Boasso | Manager | 4600 E ST BERNARD HIGHWAY, MERAUX, LA 70075 |
Name | Role | Address |
---|---|---|
Janet Boasso | Member | 4600 E ST BERNARD HIGHWAY, MERAUX, LA 70075 |
RAYMOND J BOASSO | Member | 4600 E ST BERNARD HWY, MERAUX, LA 70075 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: BOASSO CONSTRUCTION L.L.C. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: BOASSO CONSTRUCTION L.L.C. |
Annual Report LLC | Filed | 2023-07-12 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Annual Report LLC | Filed | 2022-06-10 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Annual Report LLC | Filed | 2021-05-17 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Annual Report LLC | Filed | 2020-10-08 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-08-23 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-04 | Annual Report For BOASSO CONSTRUCTION L.L.C. |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State