C2 Holdings LLC

Name: | C2 Holdings LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Intent To Dissolve - Failure to File Annual Report |
Effective Date: | 27 Apr 2009 (16 years ago) |
Business ID: | 948589 |
ZIP code: | 39532 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1636 POPPS FERRY RD., SUITE 101BILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
Colson, Stephen R | Agent | 1636 Popps Ferry Rd, Ste 112, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Brandi Wells-Colson | Member | 345 WESTVIEW DDR., BILOXI, MS 39531 |
Brandi Wells Colson | Member | 1636 Popps Ferry Rd, Ste 112, Biloxi, MS 39532 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: C2 Holdings LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: C2 Holdings LLC |
Annual Report LLC | Filed | 2020-02-11 | Annual Report For C2 Holdings LLC |
Annual Report LLC | Filed | 2019-02-01 | Annual Report For C2 Holdings LLC |
Annual Report LLC | Filed | 2018-09-26 | Annual Report For C2 Holdings LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-04-13 | Annual Report For C2 Holdings LLC |
Annual Report LLC | Filed | 2016-10-03 | Annual Report For C2 Holdings LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-06-02 | Annual Report For C2 Holdings LLC |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website