Gingersnaps LLC

Name: | Gingersnaps LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 16 Apr 2007 (18 years ago) |
Business ID: | 910588 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1014 Eastview Cove, 1014 Eastview CoveBrandon, MS 39042 |
Name | Role | Address |
---|---|---|
L. WESLEY BROADHEAD, LTD. | Agent | 320 ELM ST, PO BOX 446, MENDENHALL, MS 39114 |
Name | Role | Address |
---|---|---|
Ginger Edwards | Manager | 1014 Eastview Cove, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Ginger Edwards | Member | 4500 I-55 North Suite 120, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Ginger Edwards | Secretary | 4500 I-55 NORTH, SUITE 120, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Gingersnaps LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Gingersnaps LLC |
Annual Report LLC | Filed | 2022-09-05 | Annual Report For Gingersnaps LLC |
Annual Report LLC | Filed | 2021-03-19 | Annual Report For Gingersnaps LLC |
Reinstatement | Filed | 2020-04-03 | Reinstatement For Gingersnaps LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-03-06 | Annual Report For Gingersnaps LLC |
Annual Report LLC | Filed | 2017-09-20 | Annual Report For Gingersnaps LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 26 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website