Entity Name: | HELENA LENDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Dec 2011 (13 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Dec 2011 (13 years ago) |
Document Number: | M06000005006 |
FEI/EIN Number | 205361219 |
Address: | 225 SCHILLING BLVD., SUITE 430, COLLIERVILLE, TN, 38017 |
Mail Address: | 225 SCHILLING BLVD., SUITE 430, COLLIERVILLE, TN, 38017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCARTY MIKE | Chief Executive Officer | 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN, 38017 |
Name | Role | Address |
---|---|---|
NORTON BARRY | Vice President | 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN, 38017 |
Name | Role | Address |
---|---|---|
TRAXLER TROY | President | 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN, 38017 |
Name | Role | Address |
---|---|---|
PATTERSON FRANK | CN | 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN, 38017 |
Name | Role | Address |
---|---|---|
MURPHY JOAN | Secretary | 225 SCHILLING BLVD., SUITE 300, COLLIERVILLE, TN, 38017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2011-12-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2011-12-27 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-04-24 |
Foreign Limited | 2006-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State