Search icon

MS SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MS SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: M97000000662
FEI/EIN Number 830308510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 637 W Yellowstone Hwy, CASPER, WY, 82601, US
Mail Address: 637 W Yellowstone Hwy, CASPER, WY, 82601, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
PRICE DANIEL L Manager 637 W Yellowstone Hwy, CASPER, WY, 82601
ROGERS THOMAS Manager 637 W Yellowstone Hwy, CASPER, WY, 82601
PRICE LYNNE Manager 637 W Yellowstone Hwy, CASPER, WY, 82601
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013520 MS SERVICES LLC ACTIVE 2022-02-03 2027-12-31 - 123 W 1ST ST STE 430, CASPER, WY, 82601
G18000021319 MS SERVICES LLC ACTIVE 2018-02-08 2028-12-31 - 637 W YELLOWSTONE HWY, CASPER, WY, 82601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 637 W Yellowstone Hwy, CASPER, WY 82601 -
CHANGE OF MAILING ADDRESS 2023-03-10 637 W Yellowstone Hwy, CASPER, WY 82601 -
REGISTERED AGENT NAME CHANGED 2011-09-28 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2001-10-31 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State