Name: | CP VIRGINIA PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 12 Feb 2003 (22 years ago) |
Business ID: | 729334 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 319 S SHARON AMITY ROAD STE 300CHARLOTTE, NC 28211 |
Name | Role | Address |
---|---|---|
Page, Mannino, Peresich & McDermott, PLLC | Agent | 759 VIEUX MARCHE MALL, BILOXI, MS 39533 |
Name | Role | Address |
---|---|---|
Jerry Price | Manager | 319 S SHARON AMITY ROAD STE 300, CHARLOTTE, NC 28211 |
Name | Role | Address |
---|---|---|
Julie Anderson | Member | 319 S Sharon Amity Road Ste 300, Charlotte, NC 28211 |
Jerry Price | Member | 319 S Sharon Amity Road Ste 300, Charlotte, NC 28211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-06-29 | Annual Report For CP VIRGINIA PROPERTIES, LLC |
Annual Report LLC | Filed | 2015-06-05 | Annual Report For CP VIRGINIA PROPERTIES, LLC |
Annual Report LLC | Filed | 2014-02-06 | Annual Report LLC |
Reinstatement | Filed | 2014-01-09 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-05-13 | Annual Report LLC |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State