Name: | Battlefield-Chesapeake Holdings, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 02 Feb 2018 (7 years ago) |
Business ID: | 1138036 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 19 E Mission St. , Suite BSanta Barbara, CA 93101 |
Historical names: |
Battlefield-Chesapeake, LLC |
Name | Role | Address |
---|---|---|
Robert P McCraney Senior | Agent | 107 Broadfoot Circle, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Robert P. McCraney Senior | Organizer | 107 Broadfoot Circle, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Lynn Kirk | Manager | 19 E. Mission St., Suite B, Santa Barbara, CA 93101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2025-01-13 | Reinstatement For Battlefield-Chesapeake Holdings, LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Battlefield-Chesapeake Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Battlefield-Chesapeake Holdings, LLC |
Annual Report LLC | Filed | 2022-09-19 | Annual Report For Battlefield-Chesapeake Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Battlefield-Chesapeake Holdings, LLC |
Annual Report LLC | Filed | 2021-10-01 | Annual Report For Battlefield-Chesapeake Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Battlefield-Chesapeake Holdings, LLC |
Annual Report LLC | Filed | 2020-02-03 | Annual Report For Battlefield-Chesapeake Holdings, LLC |
Annual Report LLC | Filed | 2019-09-20 | Annual Report For Battlefield-Chesapeake Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State