Name: | P & P INVESTORS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 11 May 2021 (4 years ago) |
Business ID: | 1281553 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 300 Herring Ridge CtGRAYSON, GA 30017 |
Name | Role | Address |
---|---|---|
MALINDA J YOUNG | Agent | 5536 CONCORD DR NE, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
TONY CALVIN WILLIS Sr | Member | 300 HERRING RIDGE COURT, GRAYSON, GA 30017-4089 |
Name | Role | Address |
---|---|---|
TONY CALVIN WILLIS Sr | President | 300 HERRING RIDGE COURT, GRAYSON, GA 30017-4089 |
Name | Role | Address |
---|---|---|
BEVERLY STEWART | Manager | 14 TOWN EAST DRIVE, MONROE, LA 71203-6724 |
TONY CALVIN WILLIS Sr | Manager | 300 HERRING RIDGE COURT, GRAYSON, GA 30017-4089 |
Name | Role | Address |
---|---|---|
BEVERLY STEWART | Treasurer | 14 TOWN EAST DRIVE, MONROE, LA 71203-6724 |
Name | Role | Address |
---|---|---|
BEVERLY STEWART | Vice President | 14 TOWN EAST DRIVE, MONROE, LA 71203-6724 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-06 | Annual Report For P & P INVESTORS, LLC |
Annual Report LLC | Filed | 2024-02-29 | Annual Report For P & P INVESTORS, LLC |
Amendment Form | Filed | 2024-02-20 | Amendment For P & P INVESTORS, LLC |
Agent Resignation | Filed | 2024-02-17 | Agent Resignation For |
Agent Resignation | Filed | 2023-10-10 | Agent Resignation For PRESTON SIMS |
Annual Report LLC | Filed | 2023-01-15 | Annual Report For P & P INVESTORS, LLC |
Annual Report LLC | Filed | 2022-02-14 | Annual Report For P & P INVESTORS, LLC |
Annual Report LLC | Filed | 2021-11-15 | Annual Report For P & P INVESTORS, LLC |
Annual Report LLC | Filed | 2021-07-07 | Annual Report For P & P INVESTORS, LLC |
Annual Report LLC | Filed | 2021-07-06 | Annual Report For P & P INVESTORS, LLC |
Date of last update: 26 May 2025
Sources: Company Profile on Mississippi Secretary of State Website