SLS PROPERTIES, LLC

Name: | SLS PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Oct 2008 (17 years ago) |
Business ID: | 939511 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 218 Wrights Mill DriveMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Tripp Davis CPA | Agent | 1052 Highland Colony Parkway, Suite 100, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Lisa Sudderth | Member | 188 YMCA PLACE, VICSKBURG, MS 39183 |
Stephen Sudderth | Member | 116 Carlton Place Drive, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Sudderth Stephen | Manager | 188 YMCA PLACE, VICKSBURG, MS 39183 |
Name | Role | Address |
---|---|---|
Stephen D Sudderth | President | 188 YMCA PLACE, VICSKBURG, MS 39183 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-31 | Annual Report For SLS PROPERTIES, LLC |
Amendment Form | Filed | 2024-01-22 | Amendment For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2024-01-22 | Annual Report For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2023-05-04 | Annual Report For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2022-02-05 | Annual Report For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2021-06-02 | Annual Report For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2020-03-06 | Annual Report For SLS PROPERTIES, LLC |
Annual Report LLC | Filed | 2019-08-28 | Annual Report For SLS PROPERTIES, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-26 | Annual Report For SLS PROPERTIES, LLC |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State