Name: | Cornerstone Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 28 Jul 2017 (8 years ago) |
Business ID: | 1124308 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 Ridgetop CirFlowood, MS 39232 |
Name | Role | Address |
---|---|---|
Victoria Prowant | Agent | 104 RIDGETOP CIRCLE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Austin Dean Prowant | Manager | 104 Ridgetop Circle, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Austin Dean Prowant | Member | 104 Ridgetop Circle, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-10-16 | Annual Report For Cornerstone Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Cornerstone Properties, LLC |
Annual Report LLC | Filed | 2023-03-15 | Annual Report For Cornerstone Properties, LLC |
Annual Report LLC | Filed | 2022-03-29 | Annual Report For Cornerstone Properties, LLC |
Reinstatement | Filed | 2022-01-10 | Reinstatement For Cornerstone Properties, LLC |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Cornerstone Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Cornerstone Properties, LLC |
Annual Report LLC | Filed | 2020-07-14 | Annual Report For Cornerstone Properties, LLC |
Amendment Form | Filed | 2019-06-13 | Amendment For Cornerstone Properties, LLC |
Annual Report LLC | Filed | 2019-06-13 | Annual Report For Cornerstone Properties, LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State