Name: | All American Title Loans LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Apr 2012 (13 years ago) |
Business ID: | 1000621 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 505 Cobblestone CourtMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Gray, Miohael E. | Agent | 505 Cobblestone Court, Suite B, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Gray | Manager | 505 COBBLESTONE COURT, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Gray | Member | 505 COBBLESTONE COURT, MADISON, MS 39110 |
Michael E. Gray | Member | 505 Cobblestone Court, Suite B, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael E Gray | President | 505 COBBLESTONE COURT, SUITE B, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-04-07 | Annual Report For All American Title Loans LLC |
Annual Report LLC | Filed | 2016-03-30 | Annual Report For All American Title Loans LLC |
Annual Report LLC | Filed | 2015-04-02 | Annual Report For All American Title Loans LLC |
Annual Report LLC | Filed | 2014-10-31 | Annual Report For All American Title Loans LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-09-20 | Annual Report LLC |
Formation Form | Filed | 2012-04-23 | Formation |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State