Name: | Final Touch Event Planning and Floral Design, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Sep 2009 (15 years ago) |
Business ID: | 971522 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 605 Pearce CoveMadison, MS 39110 |
Name | Role | Address |
---|---|---|
McLin-Coleman, Francetta | Agent | 114 Copper Lane, Richland , MS 39218 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Manager | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Member | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Other | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | President | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Secretary | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Treasurer | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta R McLin | Vice President | 605 Pearce Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Francetta McLin Coleman | Organizer | 1223 CHAPELRIDGE DR, RICHLAND, MS 39218 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-17 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2023-06-25 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2022-05-03 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2020-05-13 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2019-09-06 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2019-02-14 | Agent Address Change For McLin-Coleman, Francetta |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Annual Report LLC | Filed | 2017-04-24 | Annual Report For Final Touch Event Planning and Floral Design, LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State