Old Middleton, LLC

Name: | Old Middleton, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 03 Mar 2008 (17 years ago) |
Business ID: | 928127 |
ZIP code: | 38804 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 645 Highland Circle, 645 Highland CircleTupelo, MS 38804 |
Name | Role | Address |
---|---|---|
Deas, William Lawrence | Agent | 605 Crescent Blvd., Suite 200, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Doyce Hancock Deas | Manager | 645 HIGHLAND CIRCLE, TUPELO, MS 38804 |
William Lawrence Deas | Manager | 605 Cresent Blvd., Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Doyce Hancock Deas | Member | 645 HIGHLAND CIRCLE, TUPELO, MS 38804 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-02-06 | Dissolution For Old Middleton, LLC |
Annual Report LLC | Filed | 2022-04-12 | Annual Report For Old Middleton, LLC |
Annual Report LLC | Filed | 2021-04-12 | Annual Report For Old Middleton, LLC |
Annual Report LLC | Filed | 2020-04-13 | Annual Report For Old Middleton, LLC |
Annual Report LLC | Filed | 2019-04-11 | Annual Report For Old Middleton, LLC |
Registered Agent Change of Address | Filed | 2019-02-13 | Agent Address Change For Deas, William Lawrence |
Annual Report LLC | Filed | 2018-04-04 | Annual Report For Old Middleton, LLC |
Annual Report LLC | Filed | 2017-04-06 | Annual Report For Old Middleton, LLC |
Annual Report LLC | Filed | 2016-06-20 | Annual Report For Old Middleton, LLC |
Registered Agent Change of Address | Filed | 2016-02-23 | Agent Address Change For Deas, William Lawrence |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website