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 |
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 | - |
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 |
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 | - | - |
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