PJMJ II, LLC

Name: | PJMJ II, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 17 Aug 2007 (18 years ago) |
Business ID: | 917683 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 402 East Main StreetClinton, MS 39056-4721 |
Name | Role | Address |
---|---|---|
Ronald C. Morton | Agent | 402 East Main Street, Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
John L Jensen | Manager | 401 PALM STREET, BRAXTON, MS 39044 |
Name | Role | Address |
---|---|---|
John Jensen | Member | 454 HWY 49 SOUTH, RICHLAND, MS 39218 |
John L Jensen | Member | 401 Palm Street, Braxton, MS 39044 |
Name | Role | Address |
---|---|---|
John Jensen | President | 454 HWY 49 SOUTH, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Monica Jensen Busby | Vice President | 454 HWY 49 SOUTH, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Janet Jensen Brown | Secretary | 454 HWY 49 SOUTH, RICHLAND, MS 39218 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: PJMJ II, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: PJMJ II, LLC |
Annual Report LLC | Filed | 2022-04-04 | Annual Report For PJMJ II, LLC |
Annual Report LLC | Filed | 2021-09-22 | Annual Report For PJMJ II, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: PJMJ II, LLC |
Amendment Form | Filed | 2020-09-17 | Amendment For PJMJ II, LLC |
Annual Report LLC | Filed | 2020-09-17 | Annual Report For PJMJ II, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-03-19 | Annual Report For PJMJ II, LLC |
Reinstatement | Filed | 2018-03-05 | Reinstatement For PJMJ II, LLC |
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website