Name: | HAPP Environmental, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 May 2010 (15 years ago) |
Business ID: | 966770 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 712 Cox Avenue, 712 Cox AvenueOcean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Clarence Hamilton III | Manager | 1815 GOVERNMENT STREET, OCEAN SPRINGS, MS 39564 |
Roger Applewhite | Manager | P.O. Box 1443, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Cody Waters Esq | Member | PO Box 376, Gautier, MS 39553 |
Victoria Rosetti Applewhite | Member | 712 Cox Avenue, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Waters, Cody | Agent | 4205 Beasley Road, Suite B, PO Box 376, Pascagoula, MS 39553 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For HAPP Environmental, LLC |
Annual Report LLC | Filed | 2016-04-12 | Annual Report For HAPP Environmental, LLC |
Annual Report LLC | Filed | 2015-04-14 | Annual Report For HAPP Environmental, LLC |
Reinstatement | Filed | 2014-11-14 | Reinstatement For HAPP Environmental, LLC |
Reinstatement | Filed | 2014-07-25 | Reinstatement |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-04-03 | Annual Report LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State