CS Loan Pool II LLC

Name: | CS Loan Pool II LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Oct 2016 (9 years ago) |
Business ID: | 1104178 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1030 W. Higgins, Ste. 350Park Ridge, IL 60068 |
Name | Role | Address |
---|---|---|
SPI Agent Solutions, Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
John E Gross | Member | 1030 W. Higgins Rd., Ste. 350, 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 |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-21 | Annual Report For CS Loan Pool II LLC |
Annual Report LLC | Filed | 2024-02-15 | Annual Report For CS Loan Pool II LLC |
Registered Agent Change of Address | Filed | 2023-10-20 | Agent Address Change For SPI Agent Solutions, Inc. |
Amendment Form | Filed | 2023-09-12 | Amendment For CS Loan Pool II LLC |
Annual Report LLC | Filed | 2023-03-14 | Annual Report For CS Loan Pool II LLC |
Annual Report LLC | Filed | 2022-03-03 | Annual Report For CS Loan Pool II LLC |
Amendment Form | Filed | 2021-03-19 | Amendment For CS Loan Pool II LLC |
Annual Report LLC | Filed | 2021-01-27 | Annual Report For CS Loan Pool II LLC |
Annual Report LLC | Filed | 2020-02-17 | Annual Report For CS Loan Pool II LLC |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
This company hasn't received any reviews.
Date of last update: 17 May 2025
Sources: Company Profile on Mississippi Secretary of State Website