Name: | CS LOAN POOL III LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 29 Sep 2016 (8 years ago) |
Business ID: | 1102251 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1030 W. Higgins Road, Suite 360Park Ridge, IL 60068 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
John Gross | Member | 1030 W. Higgins Rd., Suite 360, Park Ridge, IL 60068 |
Name | Role | Address |
---|---|---|
Jeffrey B Gurian | Secretary | 513 Central Avenue, Suite 400, Highland Park, IL 60035 |
Name | Role | Address |
---|---|---|
Jeffrey B Gurian | Vice President | 513 Central Avenue, Suite 400, Highland Park, IL 60035 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2022-03-03 | Withdrawal For CS LOAN POOL III LLC |
Annual Report LLC | Filed | 2021-01-27 | Annual Report For CS LOAN POOL III LLC |
Annual Report LLC | Filed | 2020-02-17 | Annual Report For CS LOAN POOL III LLC |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report LLC | Filed | 2019-04-17 | Annual Report For CS LOAN POOL III LLC |
Annual Report LLC | Filed | 2018-08-01 | Annual Report For CS LOAN POOL III LLC |
Amendment Form | Filed | 2018-07-31 | Amendment For CS LOAN POOL III LLC |
Agent Resignation | Filed | 2018-03-01 | Agent Resignation For Registered Agent Solutions, Inc |
Annual Report LLC | Filed | 2017-06-01 | Annual Report For CS LOAN POOL III LLC |
Formation Form | Filed | 2016-09-29 | Formation For CS LOAN POOL III LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State