Name: | SRT Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 15 May 2013 (12 years ago) |
Business ID: | 1021300 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 56 Dewitt Faler RdCollins, MS 39428 |
Name | Role | Address |
---|---|---|
Robert T. Turnage II | Organizer | 56 Dewitt Faler Rd, Collins, MS 39428 |
Sherry G. Turnage | Organizer | 56 Dewitt Faler Rd, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Sherry G Turnage | Manager | 56 Dewitt Faler Rd., Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Robert T Turnage | Member | 56 Dewitt Faler, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Turnage, Sherry G. | Agent | 56 Dewitt Faler Rd, Collins, MS 39428 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of SRT Properties, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-04-12 | Annual Report For SRT Properties, LLC |
Annual Report LLC | Filed | 2018-03-30 | Annual Report For SRT Properties, LLC |
Reinstatement | Filed | 2017-02-23 | Reinstatement For SRT Properties, LLC |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-11-11 | Annual Report For SRT Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2013-05-15 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State