Annual Report LLC
|
Filed
|
2024-02-02
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2023-06-30
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2022-09-23
|
Annual Report For Avalon Land, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2022-09-05
|
Notice of Intent to Dissolve: AR: Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2021-02-09
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2020-05-11
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2019-03-19
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2018-03-28
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2017-02-17
|
Annual Report For Avalon Land, LLC
|
Registered Agent Change of Address
|
Filed
|
2017-02-01
|
Agent Address Change For Walker, George R, III
|
Annual Report LLC
|
Filed
|
2016-04-22
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2015-01-07
|
Annual Report For Avalon Land, LLC
|
Annual Report LLC
|
Filed
|
2014-11-05
|
Annual Report For Avalon Land, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2013-07-23
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-09-25
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2012-05-21
|
Reinstatement
|
Amendment Form
|
Filed
|
2011-12-27
|
Amendment
|