Name: | Touch "Em All LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 06 Jun 2006 (19 years ago) |
Business ID: | 893350 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 220 Church Ave., Unit 5GULFPORT, MS 39507 |
Historical names: |
32 L.L.C. |
Name | Role | Address |
---|---|---|
Richards, Andrew J | Agent | 220 Church Ave Unit 5, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Andrew J Richards | Member | 220 CHURCH AVENUE - UNIT 5, GULFPORT, MS 39507 |
Andrew J. Richards | Member | 220 Church Ave # 5, Gulfport, MS 39507 |
David M. Smith | Member | 56 E Stonehurst Blvd, Freehold, NJ 07728 |
Donald L Kirnan | Member | 5679 Thompson Rd South, Dewitt, NY 13214 |
Name | Role | Address |
---|---|---|
Andrew J Richards | President | 220 CHURCH AVENUE - UNIT 5, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
David M Smith | Vice President | 56 E. STONEHURST BLVD., FREEHOLD, NJ 07728 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2015-12-28 | Dissolution For Touch "Em All LLC |
Annual Report LLC | Filed | 2015-01-21 | Annual Report For Touch "Em All LLC |
Reinstatement | Filed | 2015-01-21 | Reinstatement For Touch "Em All LLC |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-07-23 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-05-01 | Amendment |
Annual Report LLC | Filed | 2012-04-23 | Annual Report LLC |
Annual Report LLC | Filed | 2011-10-19 | Annual Report LLC |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State