Name: | Page's Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Jul 2015 (10 years ago) |
Business ID: | 1071312 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 QUAIL HOLLOW PLACEBRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Cindy Yarbrough Page | Agent | 104 Quail Hollow Pace, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Cindy Yarbrough Page | Manager | 104 Quail Hollow Place, Brandon, MS 39047 |
JAMES J PAGE | Manager | 104 QUAIL HOLLOW PLACE, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Cindy Yarbrough Page | Member | 104 Quail Hollow Place, Brandon, MS 39047 |
JAMES J PAGE | Member | 104 QUAIL HOLLOW PLACE, BRANDON, MS 39047 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-13 | Annual Report For Page's Properties, LLC |
Annual Report LLC | Filed | 2024-05-02 | Annual Report For Page's Properties, LLC |
Annual Report LLC | Filed | 2023-06-21 | Annual Report For Page's Properties, LLC |
Annual Report LLC | Filed | 2022-02-07 | Annual Report For Page's Properties, LLC |
Annual Report LLC | Filed | 2021-09-13 | Annual Report For Page's Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Page's Properties, LLC |
Annual Report LLC | Filed | 2020-09-01 | Annual Report For Page's Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-10-08 | Annual Report For Page's Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 16 May 2025
Sources: Company Profile on Mississippi Secretary of State Website