Name: | HEARTSOUTH, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Nov 1998 (26 years ago) |
Business ID: | 679531 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4 WILLOW POINT SUITE 50HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
F ALAN COVIN | Agent | 200 W HOSPITAL DR, HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
Matt Covin | Manager | 4 WILLOW POINT SUITE 50, HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
Alan Covin | Member | 4 WILLOW POINT SUITE 50, HATTIESBURG, MS 39402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2017-01-23 | Reinstatement For HEARTSOUTH, PLLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-10-01 | Annual Report For HEARTSOUTH, PLLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-22 | Annual Report LLC |
Annual Report LLC | Filed | 2013-08-02 | Annual Report LLC |
Annual Report LLC | Filed | 2012-12-03 | Annual Report LLC |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300006 | Other Contract Actions | 2013-01-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEARTSOUTH, PLLC |
Role | Plaintiff |
Name | MCKESSON INFORMATION SOLUTIONS |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State