Name: | BMP PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 15 May 1996 (29 years ago) |
Business ID: | 630161 |
ZIP code: | 38941 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 19975 CR 546Itta Bena, MS 38941 |
Name | Role | Address |
---|---|---|
David P Webb | Agent | 100 Vision Drive, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
John R Pittman | Member | 105 Overlook Place, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Richard Todd Bruce | Manager | 15 SANTA CLARA CT, MADISON, MS 39110 |
Thomas B Maley | Manager | 561 Silverstone, Madison, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-08 | Annual Report For BMP PROPERTIES, LLC |
Annual Report LLC | Filed | 2023-06-05 | Annual Report For BMP PROPERTIES, LLC |
Annual Report LLC | Filed | 2022-05-12 | Annual Report For BMP PROPERTIES, LLC |
Reinstatement | Filed | 2021-04-13 | Reinstatement For BMP PROPERTIES, LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of BMP PROPERTIES, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-05-29 | Annual Report For BMP PROPERTIES, LLC |
Annual Report LLC | Filed | 2018-04-10 | Annual Report For BMP PROPERTIES, LLC |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For BMP PROPERTIES, LLC |
Amendment Form | Filed | 2016-05-16 | Amendment For BMP PROPERTIES, LLC |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State