Name: | JON TATE PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 26 Mar 2017 (8 years ago) |
Business ID: | 1114907 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1215 High StreetJackson, MS 39202 |
Name | Role | Address |
---|---|---|
Gregory Johnston | Agent | 732 Magnolia Street, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Gregory M Johnston | Organizer | 732 Magnolia Street, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Richard Wirick | Manager | 420 Black Oak Cir, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Richard Wirick | Other | 420 Black Oak Cir, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Jonathon Neil Tate | President | 1215 High Street, Jackson, MS 39202 |
Name | Role | Address |
---|---|---|
Rhonda DeCamp Tate | Vice President | 7831 Murray Hill Road, Irvington, AL 36544 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-05 | Annual Report For JON TATE PROPERTIES, LLC |
Annual Report LLC | Filed | 2023-02-16 | Annual Report For JON TATE PROPERTIES, LLC |
Amendment Form | Filed | 2022-05-13 | Amendment For JON TATE PROPERTIES, LLC |
Annual Report LLC | Filed | 2022-02-20 | Annual Report For JON TATE PROPERTIES, LLC |
Annual Report LLC | Filed | 2021-03-04 | Annual Report For JON TATE PROPERTIES, LLC |
Annual Report LLC | Filed | 2020-06-09 | Annual Report For JON TATE PROPERTIES, LLC |
Reinstatement | Filed | 2019-02-08 | Reinstatement For JON TATE PROPERTIES, LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2017-03-26 | Formation For JON TATE PROPERTIES, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State