Name: | F & M Custom Service, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 06 Jul 2004 (21 years ago) |
Business ID: | 857749 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 141 Hardy Billups RoadCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
Heather Brignac | Agent | 141 Hardy Billups Road, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Matt Brignac | Manager | 141 Hardy Billups Road, COLUMBUS, MS 39701 |
Heather Brignac | Manager | 141 Hardy Billups Road, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Matt Brignac | Member | 141 Hardy Billups Road, COLUMBUS, MS 39701 |
Heather Brignac | Member | 141 Hardy Billups Road, Columbus, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-02-28 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2023-04-17 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2022-04-06 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2021-03-29 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2020-05-19 | Annual Report For F & M Custom Service, L.L.C. |
Amendment Form | Filed | 2019-03-11 | Amendment For F & M Custom Service, L.L.C. |
Agent Resignation | Filed | 2019-03-11 | Agent Resignation For Lowry, Floyd |
Annual Report LLC | Filed | 2019-03-11 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2018-01-30 | Annual Report For F & M Custom Service, L.L.C. |
Annual Report LLC | Filed | 2017-04-03 | Annual Report For F & M Custom Service, L.L.C. |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State