Name: | W. Scott Sanford, M. D., LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 09 Aug 2010 (14 years ago) |
Business ID: | 970051 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3959 SPRUCE ROADWOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jodette Hamilton | Member | 2711 Centerville Road, Wilmington, DE 19808 |
Scott Sanford W | Member | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Scott Sanford W | Manager | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Scott Sanford W | President | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Scott Sanford W | Vice President | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Patricia Sanford | Secretary | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Patricia Sanford | Treasurer | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
Name | Role | Address |
---|---|---|
Scott Sanford W | Organizer | 3959 SPRUCE ROAD, WOODLAND PARK, CO 80863 |
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 |
Dissolution | Filed | 2015-03-24 | Dissolution For W. Scott Sanford, M. D., LLC |
Annual Report LLC | Filed | 2014-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-28 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-13 | Annual Report LLC |
Annual Report LLC | Filed | 2011-06-05 | Annual Report LLC |
Formation Form | Filed | 2010-08-09 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State