Name: | Tate - Heritage Place, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 17 Jan 2006 (19 years ago) |
Business ID: | 884850 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2120 POWERS FERRY RD SE, Suite 300Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Seth R Greenberg | Organizer | 2100 POWERS FERRY ROAD SUITE 200, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
Seth R Greenberg | Member | 2120 Powers Ferry Road SE, Suite 300, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Suzanne Alford | Secretary | 2120 POWERS FERRY RD SE, Suite 300, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Benjamin Engel | Manager | 2120 Powers Ferry Rd SE, Suite 300, Atlanta, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-03-11 | Dissolution For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2024-02-05 | Annual Report For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2023-04-13 | Annual Report For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2022-04-05 | Annual Report For Tate - Heritage Place, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-08 | Annual Report For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2020-04-09 | Annual Report For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2019-03-25 | Annual Report For Tate - Heritage Place, LLC |
Amendment Form | Filed | 2018-04-13 | Amendment For Tate - Heritage Place, LLC |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For Tate - Heritage Place, LLC |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State