Annual Report LLC
|
Filed
|
2025-02-03
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2024-02-03
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2023-01-20
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2022-03-08
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2021-01-13
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2020-03-24
|
Annual Report For Bienville Quarters, LLC
|
Registered Agent Change of Address
|
Filed
|
2020-02-19
|
Agent Address Change For Allen, David M
|
Reinstatement
|
Filed
|
2019-05-24
|
Reinstatement For Bienville Quarters, LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-01-22
|
Annual Report For Bienville Quarters, LLC
|
Annual Report LLC
|
Filed
|
2014-02-06
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-06-10
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-12-03
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2012-02-10
|
Reinstatement
|
Failure to File AR
|
Filed
|
2011-12-05
|
Failure to File AR
|
Amendment Form
|
Filed
|
2009-04-14
|
Amendment
|
Amendment Form
|
Filed
|
2006-12-21
|
Amendment
|
Formation Form
|
Filed
|
2006-02-22
|
Formation
|