Annual Report LLC
|
Filed
|
2024-04-15
|
Annual Report For CMG PROPERTY, LLC
|
Annual Report LLC
|
Filed
|
2023-04-16
|
Annual Report For CMG PROPERTY, LLC
|
Annual Report LLC
|
Filed
|
2022-04-20
|
Annual Report For CMG PROPERTY, LLC
|
Reinstatement
|
Filed
|
2021-01-25
|
Reinstatement For CMG PROPERTY, LLC
|
Admin Dissolution
|
Filed
|
2020-11-27
|
Action of CMG PROPERTY, LLC: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2020-08-28
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2019-02-28
|
Agent Address Change For G MARSHALL SMITH
|
Reinstatement
|
Filed
|
2019-02-28
|
Reinstatement For CMG PROPERTY, LLC
|
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2017-01-25
|
Agent Address Change For G MARSHALL SMITH
|
Reinstatement
|
Filed
|
2017-01-25
|
Reinstatement For CMG PROPERTY, LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-10-12
|
Annual Report For CMG PROPERTY, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-11-08
|
Annual Report For CMG PROPERTY, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2013-09-09
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|