Name: | CedarCrest Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 04 May 2006 (19 years ago) |
Business ID: | 891521 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 426 KINGSBRIDGE RDMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
K. F. Boackle | Agent | 607 Abbots Lane, Ridgeland, MS 39157-2851 |
Name | Role | Address |
---|---|---|
Ira Harvel | Member | 235 FOREST LAKE DRIVE, MADISON, MS 39110 |
K. F. Boackle | Member | 1020 Northpark Drive Suite B, Ridgeland, MS 39157-5299 |
Name | Role | Address |
---|---|---|
Randy Robertson | Manager | 444 ST IVES DR, MADISON, MS 39110 |
Darryl Pieroni | Manager | 426 KINGSBRIDGE, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-10 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2023-06-30 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2022-06-18 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2021-06-06 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2020-05-15 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2020-02-07 | Annual Report For CedarCrest Properties, LLC |
Annual Report LLC | Filed | 2019-09-06 | Annual Report For CedarCrest Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2019-03-27 | Agent Address Change For K. F. Boackle |
Annual Report LLC | Filed | 2018-07-26 | Annual Report For CedarCrest Properties, LLC |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State