E & R Utilities, LLC.

Name: | E & R Utilities, LLC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 07 May 2009 (16 years ago) |
Business ID: | 949108 |
ZIP code: | 39766 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1129 Caledonia Steens RoadSteens, MS 39766 |
Name | Role | Address |
---|---|---|
Elizabeth F. Jones | Agent | 322 Main Street, Post Office Box 1827, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Shiloh E. Ellis | Manager | 111 Rainbow Drive NW, Ft. Walton Beach, FL 32548 |
Taylor Robertson | Manager | 111 Rainbow Drive NW, Ft. Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Estate of Deborah Springfield Ellis, Deceased | Member | 1129 CALEDONIA STEENS ROAD, STEENS, MS 39766 |
Elizabeth F. Jones | Member | Post Office Box 1827, Columbus, MS 39703-1827 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of E & R Utilities, LLC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-01-25 | Annual Report For E & R Utilities, LLC. |
Annual Report LLC | Filed | 2018-02-15 | Annual Report For E & R Utilities, LLC. |
Annual Report LLC | Filed | 2017-08-16 | Annual Report For E & R Utilities, LLC. |
Amendment Form | Filed | 2017-08-16 | Amendment For E & R Utilities, LLC. |
Annual Report LLC | Filed | 2016-02-02 | Annual Report For E & R Utilities, LLC. |
Annual Report LLC | Filed | 2015-04-29 | Annual Report For E & R Utilities, LLC. |
Annual Report LLC | Filed | 2014-03-17 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-19 | Annual Report LLC |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website