Search icon

CPLG Properties L.L.C.

Company Details

Name: CPLG Properties L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 21 Dec 2005 (19 years ago)
Business ID: 883497
State of Incorporation: DELAWARE
Principal Office Address: 125 E. JOHN CARPENTER FRWY., SUITE 1650IRVING, TX 75062
Historical names: LQ Properties L.L.C.
BRE/LQ Properties L.L.C.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Organizer

Name Role Address
Mark M Chloupek - Vice President Organizer 909 HIDDEN RIDGE, STE 600, IRVING, TX 75038

Member

Name Role Address
CPLG L.L.C. Member 125 E. JOHN CARPENTER FRWY., SUITE 1650, Irving, TX 75062

Secretary

Name Role Address
Mark Chloupek Secretary 125 E. JOHN CARPENTER FRWY., SUITE 1650, Irving, TX 75062

Vice President

Name Role Address
Mark Chloupek Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, Irving, TX 75062
Daniel Swanstrom II Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, Irving, TX 75062
HOWARD GARFIELD Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX 75062
REBECCA ROSEBERRY Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX 75062
JACQUELINE GALLEGO Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX 75062
PATTY WADSWORTH Vice President 125 E. JOHN CARPENTER FRWY., SUITE 1650, IRVING, TX 75062

President

Name Role Address
Keith Cline President 125 E. JOHN CARPENTER FRWY., SUITE 1650, Irvin, TX 75062

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: CPLG Properties L.L.C.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: CPLG Properties L.L.C.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-03-26 Annual Report For CPLG Properties L.L.C.
Annual Report LLC Filed 2020-04-08 Annual Report For CPLG Properties L.L.C.
Annual Report LLC Filed 2019-03-15 Annual Report For CPLG Properties L.L.C.
Amendment Form Filed 2018-05-16 Amendment For LQ Properties L.L.C.
Annual Report LLC Filed 2018-04-06 Annual Report For LQ Properties L.L.C.
Annual Report LLC Filed 2017-03-27 Annual Report For LQ Properties L.L.C.
Annual Report LLC Filed 2016-04-13 Annual Report For LQ Properties L.L.C.

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State