Name: | HD Branch Acquisition, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 26 Feb 2010 (15 years ago) |
Business ID: | 962406 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 15 CENTURY BLVD SUITE 102NASHVILLE, TN 37214 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Cavanaugh | Manager | 25101 CHAGRIN BOULEVARD STE 350, CLEVELAND, OH 44122 |
Name | Role | Address |
---|---|---|
Michael Cavanaugh | Member | 15 CENTURY BLVD SUITE 102, NASHVILLE, TN 37214 |
Terry Theodore | Member | 39400 Woodward Ave., Suite 185, Bloomfield Hills, MI 48304 |
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 | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-12-04 | Annual Report For HD Branch Acquisition, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2012-10-29 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-03-30 | Amendment |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State