Name: | Statewide Service of Process, LLC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 20 May 2010 (15 years ago) |
Business ID: | 966438 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5201 Lakeland Blvd Apt 164Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Craig Wells | Member | 5201 Lakeland Blvd Apt. 164, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Craig Wells | President | 5201 Lakeland Blvd Apt. 164, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Wells, Christopher Craig | Agent | 200 E. Government St. Suite 400 Brandon MS 39042, PO Box 440, Brandon, MS 39047 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2024-12-03 | Reinstatement For Statewide Service of Process, LLC. |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Statewide Service of Process, LLC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Statewide Service of Process, LLC. |
Reinstatement | Filed | 2021-03-04 | Reinstatement For Statewide Service of Process, LLC. |
Admin Dissolution | Filed | 2020-11-27 | Action of Statewide Service of Process, LLC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-05-07 | Annual Report For Statewide Service of Process, LLC. |
Annual Report LLC | Filed | 2018-07-26 | Annual Report For Statewide Service of Process, LLC. |
Annual Report LLC | Filed | 2017-09-19 | Annual Report For Statewide Service of Process, LLC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State