Name: | Legacy Estate Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 21 Aug 2008 (16 years ago) |
Business ID: | 937100 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5697 Joab StLewis Center, OH 43035 |
Name | Role | Address |
---|---|---|
Richard H Young | Agent | 5500 Plaza Drive Suite C , P O Box 5142, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
DANIEL WILLIAMSON | Member | 5697 JOAB ST, LEWIS CENTER, OH 43035 |
RICHARD H YOUNG | Member | 5500 PLAZA DRIVE SUITE C (FLOWOOD 39232)P O BOX 5142, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Mary Williamson | Manager | 18759 Explorer Dr, Loxley, AL 36551 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-11-16 | Annual Report For Legacy Estate Properties, LLC |
Annual Report LLC | Filed | 2024-01-15 | Annual Report For Legacy Estate Properties, LLC |
Annual Report LLC | Filed | 2023-01-04 | Annual Report For Legacy Estate Properties, LLC |
Annual Report LLC | Filed | 2022-01-12 | Annual Report For Legacy Estate Properties, LLC |
Annual Report LLC | Filed | 2021-01-12 | Annual Report For Legacy Estate Properties, LLC |
Reinstatement | Filed | 2020-03-23 | Reinstatement For Legacy Estate Properties, LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Annual Report LLC | Filed | 2018-09-08 | Annual Report For Legacy Estate Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-03-09 | Annual Report For Legacy Estate Properties, LLC |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State