Name: | JEM ENTERPRISES INTERNATIONAL, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 24 Apr 2001 (24 years ago) |
Business ID: | 701182 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 414 W Canal, 414 W CanalPicayune, MS 39466 |
Name | Role | Address |
---|---|---|
MILTON METAXAS | Agent | 414 WEST CANAL ST, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
ROBERT L HEATH | Member | 2115 EAST CANAL, Picayune, MS 39466 |
FRED BEINEKE | Member | 520 GLENWOOD, Picayune, MS 39466 |
STEPHANIE TRAVIS | Member | 520 GLENWOOD, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of JEM ENTERPRISES INTERNATIONAL, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-08-19 | Annual Report For JEM ENTERPRISES INTERNATIONAL, LLC |
Annual Report LLC | Filed | 2019-08-16 | Annual Report For JEM ENTERPRISES INTERNATIONAL, LLC |
Reinstatement | Filed | 2018-03-07 | Reinstatement For JEM ENTERPRISES INTERNATIONAL, LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-11-17 | Annual Report For JEM ENTERPRISES INTERNATIONAL, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-03-05 | Annual Report LLC |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State