Name: | Livingston-Bryant Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Dec 2007 (17 years ago) |
Business ID: | 923637 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 101E GT Thames Dr.Starkville, MS 39759 |
Name | Role | Address |
---|---|---|
Nathan Smith | Agent | 101-E G.T. Thames Rd, Starkville, MS 39760 |
Name | Role | Address |
---|---|---|
Nathan Smith | Organizer | 516 PEACH STREET, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
Nathan Smith | Manager | 516 PEACH STREET, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
Nathan Smith | Member | 516 PEACH STREET, OCEAN SPRINGS, MS 39564 |
Angela B Healy | Member | 6360 I-55 North Suite 250P O Box 13492, Jackson, MS 39236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-02-09 | Annual Report For Livingston-Bryant Properties, LLC |
Annual Report LLC | Filed | 2017-01-29 | Annual Report For Livingston-Bryant Properties, LLC |
Annual Report LLC | Filed | 2016-03-09 | Annual Report For Livingston-Bryant Properties, LLC |
Amendment Form | Filed | 2016-03-09 | Amendment For Livingston-Bryant Properties, LLC |
Agent Resignation | Filed | 2015-05-28 | Agent Resignation For Healy, Angela B |
Annual Report LLC | Filed | 2015-05-05 | Annual Report For Livingston-Bryant Properties, LLC |
Annual Report LLC | Filed | 2014-01-23 | Annual Report LLC |
Annual Report LLC | Filed | 2013-07-29 | Annual Report LLC |
Date of last update: 13 Feb 2025
Sources: Mississippi Secretary of State