Benchmark Title, LLC

Name: | Benchmark Title, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 23 Jul 2015 (10 years ago) |
Business ID: | 1072021 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 124 One Madison Plaza, Suite 1400Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Doug W. Maselle | Agent | 4001 Lakeland Dr, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
W. Robert Coleman Jr | Manager | 112 Ivy Brooks Dr., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
W. Robert Coleman Jr | Member | 112 Ivy Brooks Dr., Madison, MS 39110 |
Cecil Denson McClellan III | Member | 124 One Madison Plaza, Suite 1400, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-02-10 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2024-03-07 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2023-01-19 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2022-03-02 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2021-08-18 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2021-01-16 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2020-03-05 | Annual Report For Benchmark Title, LLC |
Annual Report LLC | Filed | 2019-09-03 | Annual Report For Benchmark Title, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-04 | Annual Report For Benchmark Title, LLC |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Company Profile on Mississippi Secretary of State Website