Annual Report LLC
|
Filed
|
2024-08-08
|
Annual Report For 625 Momentum LLC
|
Reinstatement
|
Filed
|
2023-06-06
|
Reinstatement For 625 Momentum LLC
|
Registered Agent Change of Address
|
Filed
|
2023-06-05
|
Agent Address Change For Kimberly Cooper Davis
|
Admin Dissolution
|
Filed
|
2022-11-28
|
Action of Intent to Dissolve: AR: 625 Momentum LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2022-09-05
|
Notice of Intent to Dissolve: AR: 625 Momentum LLC
|
Amendment Form
|
Filed
|
2021-05-14
|
Amendment For 625 Momentum LLC
|
Annual Report LLC
|
Filed
|
2021-05-14
|
Annual Report For 625 Momentum LLC
|
Annual Report LLC
|
Filed
|
2020-02-06
|
Annual Report For 625 Momentum LLC
|
Reinstatement
|
Filed
|
2020-02-06
|
Reinstatement For 625 Momentum LLC
|
Registered Agent Change of Address
|
Filed
|
2020-02-06
|
Agent Address Change For Kimberly Cooper Davis
|
Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2018-10-30
|
Annual Report For 625 Momentum LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Formation Form
|
Filed
|
2017-08-07
|
Formation For 625 Momentum LLC
|