Name: | Jacob Collection Group LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jan 2007 (18 years ago) |
Date of Dissolution: | 08 Jun 2016 (9 years ago) |
Date of Status Change: | 08 Jun 2016 (9 years ago) |
Branch of: | Jacob Collection Group LLC, MISSISSIPPI (Company Number 901040) |
Identification Number: | 000161448 |
Place of Formation: | MISSISSIPPI |
Principal Address: | 2623 WEST OXFORD LOOP, OXFORD, MS, 38655, USA |
Mailing Address: | 507 WEDGEWOOD DRIVE, OXFORD, MS, 38655, USA |
Purpose: | DEBT COLLECTION |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL A. JACOB II | MANAGER | 507 WEDGEWOOD OXFORD, MS 38655 USA |
Number | Name | File Date |
---|---|---|
201600056840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694645160 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201444369450 | Annual Report | 2014-08-18 |
201328126560 | Annual Report | 2013-09-12 |
201296158590 | Annual Report | 2012-08-15 |
201183988860 | Annual Report | 2011-10-11 |
201071443040 | Annual Report | 2010-11-01 |
201062070220 | Annual Report | 2010-04-13 |
201060738050 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200835979920 | Annual Report | 2008-09-29 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State