Name: | CE Architectural Designs PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Sep 2010 (14 years ago) |
Business ID: | 971638 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1706 CONVENT AVENUEPASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
Compton, L. David | Agent | 1706 Convent Avenue, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
George Moody Reed | Manager | 1620 1/2 EAST PASS ROAD SUITE APO BOX561, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
David Compton | Member | 1969 MARKET STREET, PASCAGOULA, MS 39567 |
George Moody Reed | Member | 1620 1/2 East Pass Road Suite APO Box561, Gulfport, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-03-26 | Dissolution For CE Architectural Designs PLLC |
Amendment Form | Filed | 2019-01-23 | Amendment For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2019-01-03 | Annual Report For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2018-01-04 | Annual Report For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2017-01-05 | Annual Report For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2016-09-19 | Annual Report For CE Architectural Designs PLLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-12-30 | Annual Report For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2015-02-09 | Annual Report For CE Architectural Designs PLLC |
Annual Report LLC | Filed | 2014-01-06 | Annual Report LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State