Admin Dissolution
|
Filed
|
2020-11-27
|
Action of Cress Timberland, LLC: AR/RA
|
Notice to Dissolve/Revoke
|
Filed
|
2020-08-28
|
Notice to Dissolve/Revoke
|
Agent Resignation
|
Filed
|
2019-09-20
|
Agent Resignation For Cogency Global Inc.
|
Annual Report LLC
|
Filed
|
2019-04-22
|
Annual Report For Cress Timberland, LLC
|
Annual Report LLC
|
Filed
|
2018-04-25
|
Annual Report For Cress Timberland, LLC
|
Registered Agent Change of Address
|
Filed
|
2017-07-14
|
Agent Address Change For National Corporate Research Ltd
|
Annual Report LLC
|
Filed
|
2017-03-28
|
Annual Report For Cress Timberland, LLC
|
Amendment Form
|
Filed
|
2016-08-30
|
Amendment For Cress Timberland, LLC
|
Annual Report LLC
|
Filed
|
2016-04-08
|
Annual Report For Cress Timberland, LLC
|
Registered Agent Change of Address
|
Filed
|
2016-01-21
|
Agent Address Change For Cress, Gary B
|
Annual Report LLC
|
Filed
|
2015-02-26
|
Annual Report For Cress Timberland, LLC
|
Annual Report LLC
|
Filed
|
2014-01-13
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-03-07
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-02-21
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-04-07
|
Annual Report LLC
|
Formation Form
|
Filed
|
2005-02-23
|
Formation
|