Annual Report LLC
|
Filed
|
2024-04-11
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Annual Report LLC
|
Filed
|
2023-05-05
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Annual Report LLC
|
Filed
|
2022-05-02
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Annual Report LLC
|
Filed
|
2021-06-23
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Annual Report LLC
|
Filed
|
2020-05-11
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Annual Report LLC
|
Filed
|
2019-09-06
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2018-09-25
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2017-03-06
|
Annual Report For SWINNEY PROPERTIES, LLC
|
Reinstatement
|
Filed
|
2016-01-05
|
Reinstatement For SWINNEY PROPERTIES, LLC
|
Agent Resignation
|
Filed
|
2016-01-05
|
Agent Resignation For MICHAEL D GREER
|
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-02-14
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-09-05
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-07-26
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-03-30
|
Annual Report LLC
|
Reinstatement
|
Filed
|
2012-02-09
|
Reinstatement
|