Name: | Partners Specialty Group, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 13 Oct 2006 (18 years ago) |
Business ID: | 900515 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4725 Piedmont Row Drive, Suite 600Charlotte, NC 28210 |
Fictitious names: |
PSIS, LLC |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael Steven DeCarlo | Manager | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC 28210 |
Scott M. Purviance | Manager | 4725 Piedmont Row Drive, Suite 600, Charlotte, NC 28210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-10-06 | Withdrawal For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2021-04-11 | Annual Report For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2020-04-05 | Annual Report For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2019-03-01 | Annual Report For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2018-03-27 | Annual Report For Partners Specialty Group, LLC |
Amendment Form | Filed | 2017-06-16 | Amendment For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2017-01-17 | Annual Report For Partners Specialty Group, LLC |
Annual Report LLC | Filed | 2016-02-10 | Annual Report For Partners Specialty Group, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-03-12 | Annual Report For Partners Specialty Group, LLC |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State