7046 Realty Holding, LLC

Name: | 7046 Realty Holding, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 30 Apr 2015 (10 years ago) |
Business ID: | 1066410 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7046 Stateline RdOlive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert C. Starnes | Organizer | 6000 Poplar Avenue, Suite 400, Memphis, TN 38119 |
Name | Role | Address |
---|---|---|
Shaun Miller | Manager | 1325 Saint Claire Park, Southaven, MS 38671 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: 7046 Realty Holding, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: 7046 Realty Holding, LLC |
Annual Report LLC | Filed | 2020-02-27 | Annual Report For 7046 Realty Holding, LLC |
Annual Report LLC | Filed | 2019-02-28 | Annual Report For 7046 Realty Holding, LLC |
Annual Report LLC | Filed | 2018-10-16 | Annual Report For 7046 Realty Holding, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2017-09-27 | Annual Report For 7046 Realty Holding, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website