Name: | APS PHARMACY 801 LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 26 Feb 2009 (16 years ago) |
Business ID: | 945604 |
ZIP code: | 38671 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 480 AIRPORT INDUSTRIAL DRSOUTHAVEN, MS 38671 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APS PHARMACY 801 LLC, ALABAMA | 000-324-341 | ALABAMA |
Headquarter of | APS PHARMACY 801 LLC, NEW YORK | 4759547 | NEW YORK |
Headquarter of | APS PHARMACY 801 LLC, FLORIDA | M14000008071 | FLORIDA |
Name | Role | Address |
---|---|---|
Bradford, Mark | Agent | 480 Airport Industrial Drive, Southaven, MS 38671 |
Name | Role | Address |
---|---|---|
Mark Bradford | Manager | 480 Airport Industrial Drive, Southaven, MS 38671 |
Name | Role | Address |
---|---|---|
Mark Bradford | Member | 480 Airport Industrial Drive, Southaven, MS 38671 |
Name | Role | Address |
---|---|---|
Mark Bradford | President | 480 Airport Industrial Drive, Southaven, MS 38671 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-03-31 | Annual Report For APS PHARMACY 801 LLC |
Annual Report LLC | Filed | 2015-04-23 | Annual Report For APS PHARMACY 801 LLC |
Amendment Form | Filed | 2014-12-15 | Amendment For APS PHARMACY 801 LLC |
Annual Report LLC | Filed | 2014-02-18 | Annual Report LLC |
Annual Report LLC | Filed | 2013-07-15 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-07-26 | Amendment |
Agent Resignation | Filed | 2012-07-11 | Agent Resignation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State