706 Main Street LLC

Name: | 706 Main Street LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Feb 2009 (16 years ago) |
Business ID: | 945679 |
ZIP code: | 39429 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1311 broad stcolumbia, MS 39429 |
Name | Role | Address |
---|---|---|
Breland, Camille | Agent | 1311 Broad Street, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
Camille Breland | Member | 1311 BROAD ST., COLUMBIA, MS 39439 |
Quin H Breland IV | Member | 401 E. Capitol Street, Suite 200, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Quin Breland | President | 1311 BROAD ST., COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
Camille Breland | Secretary | 1311 BROAD ST., COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
Camille Breland | Treasurer | 1311 BROAD ST., COLUMBIA, MS 39429 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 | 2018-09-26 | Annual Report For 706 Main Street LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-01-16 | Annual Report For 706 Main Street LLC |
Annual Report LLC | Filed | 2016-09-30 | Annual Report For 706 Main Street LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-09-28 | Annual Report For 706 Main Street LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-10-31 | Annual Report For 706 Main Street LLC |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website