Name: | Heme Diagnostic Specialists PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 28 Oct 2011 (13 years ago) |
Business ID: | 991114 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 117 Hollenden LNMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Anthony L. Schmidt | Manager | 225 Claremont Ln, Palm Beach Shores, FL 33404 |
Name | Role | Address |
---|---|---|
Anthony L. Schmidt | Member | 225 Claremont Ln, Palm Beach Shores, FL 33404 |
Name | Role | Address |
---|---|---|
Anthony L. Schmidt | President | 225 Claremont Ln, Palm Beach Shores, FL 33404 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: Heme Diagnostic Specialists PLLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: Heme Diagnostic Specialists PLLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2023-02-08 | Annual Report For Heme Diagnostic Specialists PLLC |
Annual Report LLC | Filed | 2022-01-31 | Annual Report For Heme Diagnostic Specialists PLLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-22 | Annual Report For Heme Diagnostic Specialists PLLC |
Annual Report LLC | Filed | 2020-04-14 | Annual Report For Heme Diagnostic Specialists PLLC |
Annual Report LLC | Filed | 2019-09-10 | Annual Report For Heme Diagnostic Specialists PLLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State