Name: | J. Street Record Label LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 31 Jan 2011 (14 years ago) |
Business ID: | 977841 |
ZIP code: | 39362 |
County: | Wayne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 691 Stateline Battles Rd.Stateline, MS 39362 |
Name | Role | Address |
---|---|---|
Street, Johnathan D | Agent | 946 Moody Chapel Rd;PO Box 222, McLain, MS 39456 |
Name | Role | Address |
---|---|---|
Johnathan D Street | Manager | 946 Moody Chapel RdPO Box 222, McLain, MS 39456 |
Name | Role | Address |
---|---|---|
Johnathan D Street | President | 946 Moody Chapel RdPO Box 222, McLain, MS 39456 |
Name | Role | Address |
---|---|---|
Demarius L Street | Vice President | 691 Stateline Battles Rd, Stateline, MS 39362 |
Name | Role | Address |
---|---|---|
Serena R Street | Secretary | P.O. Box 222, Mclain, MS 39456 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: J. Street Record Label LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: J. Street Record Label LLC |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For J. Street Record Label LLC |
Reinstatement | Filed | 2020-04-14 | Reinstatement For J. Street Record Label LLC |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-11-07 | Annual Report For J. Street Record Label LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2015-03-24 | Reinstatement For J. Street Record Label LLC |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State