Name: | ALLEGIANCE CAPITAL, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 29 Jan 2003 (22 years ago) |
Branch of: | ALLEGIANCE CAPITAL, LLC, MINNESOTA (Company Number acd53c75-b7d4-e011-a886-001ec94ffe7f) |
Business ID: | 728604 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 2935 COUNTRY DR #102LITTLE CANADA, MN 55117 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
John Seibel | Manager | 2935 COUNTRY DR STE 102, LITTLE CANADA, MN 55117 |
Name | Role | Address |
---|---|---|
JOHN SEIBEL | Member | 901 N FOURTH ST, JEANNETTE, PA 15644-1473 |
Name | Role | Address |
---|---|---|
John Seibel | President | 2935 COUNTRY DR STE 102, LITTLE CANADA, MN 55117 |
Name | Role | Address |
---|---|---|
Jeffrey Leu | Vice President | 2935 COUNTRY DR STE 102, LITTLE CANADA, MN 55117 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-25 | Annual Report For ALLEGIANCE CAPITAL, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-04-28 | Annual Report For ALLEGIANCE CAPITAL, LLC |
Annual Report LLC | Filed | 2014-03-06 | Annual Report LLC |
Amendment Form | Filed | 2013-07-29 | Amendment |
Annual Report LLC | Filed | 2013-04-02 | Annual Report LLC |
Reinstatement | Filed | 2012-12-27 | Reinstatement |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State