Name: | Velkas Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 01 Sep 2010 (15 years ago) |
Business ID: | 971199 |
ZIP code: | 39506 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2510 14th Street, Suite 1125, P O Box 6685Gulfport, MS 39506 |
Name | Role | Address |
---|---|---|
Frederick T Hoff Jr | Manager | 2510 14th Street, Suite 1125 (Zip 39501), P. O. Box 6685, Gulfport, MS 39506-6685 |
Name | Role | Address |
---|---|---|
Frederick T. Hoff, Jr., Successor Trustee of the Lois Rosenmeier Velkas Revocable Trust | Member | 2510 14th Street, Suite 1125 (Zip 39501), P O Box 6685, Gulfport, MS 39506-668/5 |
Frederick T. Hoff, Jr., Successor Trustee of the John T. Velkas Residuary Trust | Member | 2510 14th Street, Suite 1125 (Zip 39501), P O Box 6685, Gulfport, MS 39506-6685 |
Name | Role | Address |
---|---|---|
Hoff, Frederick T, Jr | Agent | 2510 14th Street, Suite 1125 (Zip 39501), P O Box 6685, Gulfport, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-01-21 | Dissolution For Velkas Properties, LLC |
Reinstatement | Filed | 2021-01-11 | Reinstatement For Velkas Properties, LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of Velkas Properties, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-09-12 | Annual Report For Velkas Properties, LLC |
Annual Report LLC | Filed | 2019-09-10 | Annual Report For Velkas Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-02-07 | Annual Report For Velkas Properties, LLC |
Annual Report LLC | Filed | 2017-03-09 | Annual Report For Velkas Properties, LLC |
Annual Report LLC | Filed | 2016-02-15 | Annual Report For Velkas Properties, LLC |
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website