Midland Parkside Outparcel, LLC

Name: | Midland Parkside Outparcel, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 21 Sep 2006 (19 years ago) |
Business ID: | 899334 |
State of Incorporation: | OHIO |
Principal Office Address: | C/O MIDLAND ATLANTIC DEVELOPMENT COMPANY, LLC 8044CINCINNATI, OH 45236 |
Historical names: |
Midland Parkside LLC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
John I Silverman | Manager | 8044 MONTGOMERY RD SUITE 710, CINCINNATI, OH 45236 |
Name | Role | Address |
---|---|---|
Ryan L Kyte | Member | 8044 MONTGOMERY RD SUITE 710, CINCINNATI, OH 45236 |
Ryan L. Kyle | Member | 8044 Montgomery Road, Suite 710, Cincinnati, OH 45236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2016-10-18 | Withdrawal For Midland Parkside Outparcel, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-03-31 | Annual Report For Midland Parkside Outparcel, LLC |
Annual Report LLC | Filed | 2014-04-27 | Annual Report LLC |
Annual Report LLC | Filed | 2013-08-12 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-06-19 | Amendment |
Annual Report LLC | Filed | 2012-04-06 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-05-31 | Annual Report LLC |
This company hasn't received any reviews.
Date of last update: 08 Aug 2025
Sources: Company Profile on Mississippi Secretary of State Website