Name: | Liberty Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Apr 2004 (21 years ago) |
Business ID: | 854103 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 204 Azalea CourtBrandon, MS 39047 |
Name | Role | Address |
---|---|---|
Arnold, David | Agent | 204 Azalea Court, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
David Arnold | Organizer | NULL, NULL, NULL NULL |
Name | Role | Address |
---|---|---|
David A. Arnold | Manager | 204 Azalea Court, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
David A. Arnold | President | 204 Azalea Court, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
David Arnold | Vice President | NULL, NULL, MS NULL |
Name | Role | Address |
---|---|---|
David Arnold | Secretary | NULL, NULL, MS NULL |
Name | Role | Address |
---|---|---|
David Arnold | Treasurer | NULL, NULL, MS NULL |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-06-17 | Annual Report For Liberty Properties, LLC |
Annual Report LLC | Filed | 2014-11-06 | Annual Report For Liberty Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-07-15 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-09-23 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2011-10-04 | Annual Report LLC |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State