Name: | Ceva Green Development, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 21 Apr 2006 (19 years ago) |
Business ID: | 890915 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 430 S. STATE STREETJACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
Scott-Graves, Tanya D. | Agent | 4209 Lakeland Drive, Lakeport Center, #230, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Corbett L Scott | Manager | 5416 MAPLERIDGE ROAD, RALEIGH, NC 27609 |
Name | Role | Address |
---|---|---|
Tanya Scott | Member | 124 SHERWOOD DRIVE, BRANDON, MS 39047 |
Tanya D. Scott-Graves | Member | 4209 Lakeland Drive, Lakeport Center, #230, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Tanya Scott | President | 124 SHERWOOD DRIVE, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Corbett L Scott | Vice President | NULL, FREDRICKSBURG, VA 22406 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-06-10 | Annual Report For Ceva Green Development, LLC |
Annual Report LLC | Filed | 2014-02-05 | Annual Report LLC |
Annual Report LLC | Filed | 2013-06-01 | Annual Report LLC |
Annual Report LLC | Filed | 2012-10-08 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2011-07-07 | Annual Report LLC |
Formation Form | Filed | 2006-04-21 | Formation |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State