Name: | Optio Realty, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 May 2019 (6 years ago) |
Business ID: | 1178492 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 573 Boardwalk BlvdRidgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Douglas Tucker | Agent | 119 Noahs Mill Road, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Douglas Tucker | Manager | PO Box 1125, Ridgeland, MS 39158 |
Ryan McGaughey | Manager | PO Box 1125, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Douglas Tucker | Member | PO Box 1125, Ridgeland, MS 39158 |
Ryan McGaughey | Member | PO Box 1125, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Steven Namanny | Vice President | PO Box 1125, Ridgeland, MS 39158 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-01-09 | Annual Report For Optio Realty, LLC |
Annual Report LLC | Filed | 2023-08-31 | Annual Report For Optio Realty, LLC |
Annual Report LLC | Filed | 2023-01-25 | Annual Report For Optio Realty, LLC |
Reinstatement | Filed | 2022-02-09 | Reinstatement For Optio Realty, LLC |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: RA: Optio Realty, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: RA: Optio Realty, LLC |
Agent Resignation | Filed | 2021-05-07 | Agent Resignation For JAMES D HOLLAND |
Annual Report LLC | Filed | 2021-04-08 | Annual Report For Optio Realty, LLC |
Annual Report LLC | Filed | 2020-05-15 | Annual Report For Optio Realty, LLC |
Annual Report LLC | Filed | 2019-05-22 | Annual Report For Optio Realty, LLC |
Date of last update: 17 Jan 2025
Sources: Mississippi Secretary of State