Name: | Cherokee Pines Ranch LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 02 Jul 2019 (6 years ago) |
Business ID: | 1182347 |
ZIP code: | 39456 |
County: | Greene |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 606 E Main StMcLain, MS 39456 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Organizer | 101 N Brand Blvd, 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
DeCarlos A Myrick | Manager | 3532 Genburn Court, Tampa, FL 34655 |
Rhonda L Warren | Manager | 2219 Pendrell Lane, Cordova, MS 38016 |
Name | Role | Address |
---|---|---|
DeCarlos A Myrick | President | 3532 Genburn Court, Tampa, FL 34655 |
Name | Role | Address |
---|---|---|
Rhonda L Warren | Vice President | 2219 Pendrell Lane, Cordova, MS 38016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Cherokee Pines Ranch LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Cherokee Pines Ranch LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-03-11 | Annual Report For Cherokee Pines Ranch LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For Cherokee Pines Ranch LLC |
Formation Form | Filed | 2019-07-02 | Formation For Cherokee Pines Ranch LLC |
Date of last update: 24 Feb 2025
Sources: Mississippi Secretary of State