Name: | Allegiance Security Group, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Apr 2007 (18 years ago) |
Business ID: | 911424 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2900 ARENDELL STREET, SUITE 18MOREHEAD CITY, NC 28557 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
James C Stevens | Member | 2665 South Bayshore Drive #800, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Troy D Templeton | Manager | 550 SOUTH DIXIE HIGHWAY, #300, CORAL GABLES, FL 33146 |
James C Stevens | Manager | 2900 ARENDELL STREET, #18, MOREHEAD CITY, NC 28557 |
Name | Role | Address |
---|---|---|
James C Stevens | President | 2900 ARENDELL STREET, #18, MOREHEAD CITY, NC 28557 |
Name | Role | Address |
---|---|---|
David Gershman | Secretary | 550 SOUTH DIXIE HIGHWAY, #300, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
Phyllis G Dennis | Organizer | 550 SOUTH DIXIE HIGHWAY, #300, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
Rich Frye | Treasurer | 2900 ARENDELL STREET, #18, MOREHEAD CITY, NC 28557 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-03-08 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-03-11 | Annual Report LLC |
Formation Form | Filed | 2007-04-27 | Formation |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State