Name: | CYPRESSWOOD APARTMENTS, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 08 Jun 1995 (30 years ago) |
Business ID: | 619007 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 564 CYPRESS LANEGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
Walker, George R, III | Agent | 116 One Madison Plaza, Suite 2100, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GEORGE R WALKER III | Member | 116 ONE MADISON PLAZA, SUITE 2100, MADISON, MS 39110 |
ROBERT N WARRINGTON | Member | 923 WASHINGTON AVE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
GEORGE R WALKER III | Manager | 116 ONE MADISON PLAZA, SUITE 2100, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-02-17 | Annual Report For CYPRESSWOOD APARTMENTS, L.L.C. |
Registered Agent Change of Address | Filed | 2017-02-01 | Agent Address Change For Walker, George R, III |
Annual Report LLC | Filed | 2016-04-19 | Annual Report For CYPRESSWOOD APARTMENTS, L.L.C. |
Annual Report LLC | Filed | 2015-01-26 | Annual Report For CYPRESSWOOD APARTMENTS, L.L.C. |
Annual Report LLC | Filed | 2014-01-24 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-10 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-09 | Annual Report LLC |
Amendment Form | Filed | 2011-05-12 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State