Name: | LSP Mortgage Field Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 03 Nov 2010 (14 years ago) |
Business ID: | 974002 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 125 CHICOT CTPEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Sykes, Lena S | Agent | 125 Chicot Court, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Lena S Sykes | Manager | 125 CHICOT COURT, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Lena S Sykes | Member | 125 Chicot Court, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Lena S Sykes | President | 125 CHICOT CT, PEARL, MS 39208 |
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 | 2017-03-02 | Annual Report For LSP Mortgage Field Services, LLC |
Annual Report LLC | Filed | 2016-03-08 | Annual Report For LSP Mortgage Field Services, LLC |
Annual Report LLC | Filed | 2015-03-03 | Annual Report For LSP Mortgage Field Services, LLC |
Annual Report LLC | Filed | 2014-04-14 | Annual Report LLC |
Reinstatement | Filed | 2013-11-06 | 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 | 2012-02-20 | Annual Report LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State