Annual Report LLC
|
Filed
|
2024-04-10
|
Annual Report For NOLA Lending Group, LLC
|
Annual Report LLC
|
Filed
|
2023-02-07
|
Annual Report For NOLA Lending Group, LLC
|
Annual Report LLC
|
Filed
|
2022-02-07
|
Annual Report For NOLA Lending Group, LLC
|
Annual Report LLC
|
Filed
|
2021-04-07
|
Annual Report For NOLA Lending Group, LLC
|
Amendment Form
|
Filed
|
2020-05-18
|
Amendment For NOLA Lending Group, LLC
|
Annual Report LLC
|
Filed
|
2020-05-18
|
Annual Report For NOLA Lending Group, LLC
|
Amendment Form
|
Filed
|
2019-04-10
|
Amendment For NOLA Lending Group, LLC
|
Annual Report LLC
|
Filed
|
2019-04-10
|
Annual Report For NOLA Lending Group, LLC
|
Reinstatement
|
Filed
|
2018-03-19
|
Reinstatement For NOLA Lending Group, LLC
|
Fictitious Name Amendment
|
Filed
|
2018-03-19
|
Fictitious Name Amendment For NOLA Lending Group, LLC
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
See File
|
Filed
|
2014-01-13
|
See File
|
Formation Form
|
Filed
|
2013-08-19
|
Formation
|