Name: | Savannah Square Oxford, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 20 Aug 2018 (6 years ago) |
Branch of: | Savannah Square Oxford, LLC, ALABAMA (Company Number 000-525-594) |
Business ID: | 1154872 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1306 University Blvd, Suite FTuscaloosa, AL 35401 |
Name | Role | Address |
---|---|---|
Registered Agents, Inc. | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Jay Evans | Manager | 1306 University Blvd, Suite F, Tuscaloosa, AL 35401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-11-02 | Withdrawal For Savannah Square Oxford, LLC |
Annual Report LLC | Filed | 2023-02-03 | Annual Report For Savannah Square Oxford, LLC |
Annual Report LLC | Filed | 2022-02-17 | Annual Report For Savannah Square Oxford, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: RA: Savannah Square Oxford, LLC |
Annual Report LLC | Filed | 2021-02-24 | Annual Report For Savannah Square Oxford, LLC |
Agent Resignation | Filed | 2020-12-30 | Agent Resignation For PAINE LAW GROUP, PLLC |
Amendment Form | Filed | 2020-12-30 | Amendment For Savannah Square Oxford, LLC |
Annual Report LLC | Filed | 2020-03-02 | Annual Report For Savannah Square Oxford, LLC |
Registered Agent Change of Address | Filed | 2020-02-18 | Agent Address Change For PAINE LAW GROUP, PLLC |
Annual Report LLC | Filed | 2019-01-31 | Annual Report For Savannah Square Oxford, LLC |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State