Name: | John G Gordon Jr. Roofing, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 11 Feb 2010 (15 years ago) |
Branch of: | John G Gordon Jr. Roofing, LLC, FLORIDA (Company Number L05000084762) |
Business ID: | 961618 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 509 Spring Acres CoveNiceville, FL 32578 |
Name | Role | Address |
---|---|---|
Vcorp Agent Services, Inc. | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
John G Gordon | Manager | 509 SPRING ACRES COVE, NICEVILLE, FL 32578 |
John G Gordon Jr | Manager | 509 Spring Acres Cove, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
John G Gordon | Member | 509 SPRING ACRES COVE, NICEVILLE, FL 32578 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: John G Gordon Jr. Roofing, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: John G Gordon Jr. Roofing, LLC |
Annual Report LLC | Filed | 2022-04-19 | Annual Report For John G Gordon Jr. Roofing, LLC |
Annual Report LLC | Filed | 2021-01-19 | Annual Report For John G Gordon Jr. Roofing, LLC |
Annual Report LLC | Filed | 2020-05-16 | Annual Report For John G Gordon Jr. Roofing, LLC |
Annual Report LLC | Filed | 2019-02-20 | Annual Report For John G Gordon Jr. Roofing, LLC |
Annual Report LLC | Filed | 2018-09-22 | Annual Report For John G Gordon Jr. Roofing, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2017-09-29 | Agent Address Change For Vcorp Agent Services, Inc. |
Annual Report LLC | Filed | 2017-03-07 | Annual Report For John G Gordon Jr. Roofing, LLC |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State