Company Details
Name: |
Billbo Cribs, L.L.C. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Status: |
Revoked
|
Effective Date: |
19 Jul 2006 (19 years ago)
|
Business ID: |
895747 |
State of Incorporation: |
CALIFORNIA |
Principal Office Address: |
435 West 23rd Street, Suite 1BB, C/O Walls Financial Group New York, NY 10011 |
Agent
Name |
Role |
Address |
Blalock, Candace Cooper
|
Agent
|
105 West Commerce Street;PO Box 81, Aberdeen, MS 39730
|
Manager
Name |
Role |
Address |
William N Brasfield
|
Manager
|
435 West 23rd Street, Suite 1BB, C/O Walls Financial Group, New York, NY 10011
|
Member
Name |
Role |
Address |
William Brasfield
|
Member
|
435 West 23rd Sreet, Suite 1BB, c/o Walls Financial Group, New York, NY 10011
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-03-31
|
Annual Report For Billbo Cribs, L.L.C.
|
Reinstatement
|
Filed
|
2014-08-11
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2013-01-08
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Annual Report LLC
|
Filed
|
2012-12-03
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-11-08
|
Annual Report LLC
|
Formation Form
|
Filed
|
2006-07-19
|
Formation
|
Date of last update: 01 Jan 2025
Sources:
Mississippi Secretary of State