Search icon

BOOTH STREET FABRICATORS, L.L.C.

Company Details

Name: BOOTH STREET FABRICATORS, L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 18 Jun 2003 (22 years ago)
Business ID: 735168
State of Incorporation: LOUISIANA
Principal Office Address: 2101 BOOTH STREETMONROE, LA 71201
Historical names: STEEL FABRICATORS OF MONROE, L.L.C.

Manager

Name Role Address
John Hunter Manager 2101 BOOTH STREET, MONROE, LA 71201
Jane P Brown Manager 2101 BOOTH STREET, MONROE, LA 71201

Member

Name Role Address
Jane P Brown Member 2101 BOOTH STREET, MONROE, LA 71201

President

Name Role Address
John Hunter President 2101 BOOTH STREET, MONROE, LA 71201

Vice President

Name Role Address
Michael Joe Tannehill Vice President 2101 BOOTH STREET, MONROE, LA 71201

Treasurer

Name Role Address
Jane P Brown Treasurer 2101 BOOTH STREET, MONROE, LA 71201

Filings

Type Status Filed Date Description
Agent Resignation Filed 2024-09-26 Agent Resignation For REGISTERED AGENT SOLUTIONS, INC
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: BOOTH STREET FABRICATORS, L.L.C.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: BOOTH STREET FABRICATORS, L.L.C.
Annual Report LLC Filed 2021-04-12 Annual Report For BOOTH STREET FABRICATORS, L.L.C.
Amendment Form Filed 2021-04-06 Amendment For STEEL FABRICATORS OF MONROE, L.L.C.
Annual Report LLC Filed 2020-03-24 Annual Report For STEEL FABRICATORS OF MONROE, L.L.C.
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Annual Report LLC Filed 2019-04-04 Annual Report For STEEL FABRICATORS OF MONROE, L.L.C.
Annual Report LLC Filed 2018-03-22 Annual Report For STEEL FABRICATORS OF MONROE, L.L.C.
Annual Report LLC Filed 2017-01-18 Annual Report For STEEL FABRICATORS OF MONROE, L.L.C.

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State