Name: | CES Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Oct 2008 (17 years ago) |
Business ID: | 939440 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 145 Courthouse SquareOxford, MS 38655 |
Name | Role | Address |
---|---|---|
Haymans, George S, IV | Agent | 299 South 9th St., Suite 101, P.O. Box 1597, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Cindy Seligman | Manager | P O BOX 1237, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
George S. Haymans IV | Member | 299 South 9th Street, Suite 101, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-04-24 | Annual Report For CES Properties, LLC |
Registered Agent Change of Address | Filed | 2017-02-06 | Agent Address Change For Haymans, George S, IV |
Annual Report LLC | Filed | 2016-11-18 | Annual Report For CES Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-03-20 | Annual Report For CES Properties, LLC |
Annual Report LLC | Filed | 2014-03-21 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-22 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-13 | Annual Report LLC |
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website