Admin Dissolution
|
Filed
|
2021-11-29
|
Action of Intent to Dissolve: AR: LENOX HOMES, L.L.C.
|
Notice to Dissolve/Revoke
|
Filed
|
2021-09-07
|
Notice of Intent to Dissolve: AR: LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2020-03-12
|
Annual Report For LENOX HOMES, L.L.C.
|
Registered Agent Change of Address
|
Filed
|
2020-03-06
|
Agent Address Change For Byrne, Ryan
|
Correction Amendment Form
|
Rejected
|
2020-02-05
|
Correction For LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2019-05-21
|
Annual Report For LENOX HOMES, L.L.C.
|
Registered Agent Change of Address
|
Filed
|
2018-03-01
|
Agent Address Change For Byrne, Ryan
|
Annual Report LLC
|
Filed
|
2018-03-01
|
Annual Report For LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2017-03-15
|
Annual Report For LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2016-03-23
|
Annual Report For LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2015-04-07
|
Annual Report For LENOX HOMES, L.L.C.
|
Annual Report LLC
|
Filed
|
2014-03-18
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2014-03-07
|
Amendment
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2013-03-12
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-10-08
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Failure to File AR
|
Filed
|
2011-12-05
|
Failure to File AR
|
Agent Resignation
|
Filed
|
2009-03-10
|
Agent Resignation
|