Name: | Stonetown 5 Clayton Borrower, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 08 Sep 2016 (9 years ago) |
Branch of: | Stonetown 5 Clayton Borrower, LLC, COLORADO (Company Number 20161586638) |
Business ID: | 1100861 |
State of Incorporation: | COLORADO |
Principal Office Address: | 720 S Colordo Blvd, Suite 1150NGlendale, CO 80246 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Stonetown 5 Investors, LLC | Manager | 720 S Colorado Blvd, Suite 1150N, Glendale, CO 80246 |
Adam Minnick | Manager | 720 S Colorado Blvd, Suite 11150N, Glendale, CO 80246 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-08-24 | Withdrawal For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2023-04-10 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2022-04-08 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2020-03-25 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2019-04-10 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2018-03-26 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Annual Report LLC | Filed | 2017-03-28 | Annual Report For Stonetown 5 Clayton Borrower, LLC |
Formation Form | Filed | 2016-09-08 | Formation For Stonetown 5 Clayton Borrower, LLC |
Date of last update: 30 Mar 2025
Sources: Mississippi Secretary of State