Name: | Cypress Meadow Apartments LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 21 Feb 2006 (19 years ago) |
Business ID: | 887153 |
ZIP code: | 39046 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 373 SOUTH CANAL STREETCANTON, MS 39046 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Cypress Meadow MGR, LLC | Manager | 500 E. 96th Street, Suite 300, Indianapolis, IN 46240 |
Jeffrey L Kittle | Manager | 500 E. 96th Street, Suite 300, Indianapolis, IN 46240 |
Name | Role | Address |
---|---|---|
Cypress Meadow MGR, LLC | Member | 500 E. 96th Street, Suite 300, Indianapolis, IN 46240 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2021-11-17 | Dissolution For Cypress Meadow Apartments LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2020-04-07 | Annual Report For Cypress Meadow Apartments LLC |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report LLC | Filed | 2019-03-21 | Annual Report For Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2018-03-14 | Annual Report For Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2017-04-19 | Annual Report For Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2016-04-19 | Annual Report For Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2015-04-07 | Annual Report For Cypress Meadow Apartments LLC |
Annual Report LLC | Filed | 2015-03-27 | Annual Report For Cypress Meadow Apartments LLC |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State