Name: | THREE STATES SUPPLY COMPANY LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 23 Jan 2003 (22 years ago) |
Business ID: | 728330 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 666 E H. CRUMP BLVDMEMPHIS, TN 38126 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
BARRY S LOGAN | Member | 2665 S BAYSHORE DR #901, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
Ana M Menendez | Manager | 2665 S BAYSHORE DRIVE, #901, COCONUT GROVE, FL 33133 |
Barry S Logan | Manager | 2665 S BAYSHORE DRIVE, #901, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
Al Lendino | President | 1313 SOUTH BRIGGS AVENUE, DURHAM, NC 27703 |
Name | Role | Address |
---|---|---|
John Cerqueira | Vice President | 1313 SOUTH BRIGGS AVENUE, DURHAM, NC 27703 |
Name | Role | Address |
---|---|---|
Barry S Logan | Secretary | 2665 S BAYSHORE DRIVE, #901, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
John Cerqueira | Treasurer | 1313 SOUTH BRIGGS AVENUE, DURHAM, NC 27703 |
Name | Role | Address |
---|---|---|
Efy Distefano | Organizer | 2665 S BAYSHORE DRIVE, #901, COCONUT GROVE, FL 33133 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-10-03 | Withdrawal |
Annual Report LLC | Filed | 2012-05-22 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-04-04 | Annual Report LLC |
Name Reservation Form | Filed | 2003-01-23 | Name Reservation |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State