Name: | Velocette Resource Group, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 25 Aug 2009 (15 years ago) |
Business ID: | 954177 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 20750 Ventura Blvd., Suite 300Woodland Hills, CA 91364 |
Historical names: |
C2C Appraisal Services, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Daniel Zoller | Manager | 20750 Ventura Blvd., Suite 300, Woodland Hills, CA 91364 |
Matthew Hankins | Manager | 20750 Ventura Blvd., Suite 300, Woodland Hills, CA 91364 |
Name | Role | Address |
---|---|---|
Mark Chapin | President | 20750 Ventura Blvd., Suite 300, Woodland Hills, CA 91364 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2013-10-21 | Amendment |
Annual Report LLC | Filed | 2013-05-23 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-16 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-16 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-04-12 | Annual Report LLC |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State