Annual Report LLC
|
Filed
|
2024-05-09
|
Annual Report For Nard Dog Properties, LLC
|
Annual Report LLC
|
Filed
|
2023-01-19
|
Annual Report For Nard Dog Properties, LLC
|
Annual Report LLC
|
Filed
|
2022-04-05
|
Annual Report For Nard Dog Properties, LLC
|
Annual Report LLC
|
Filed
|
2021-01-18
|
Annual Report For Nard Dog Properties, LLC
|
Reinstatement
|
Filed
|
2020-10-07
|
Reinstatement For Nard Dog Properties, LLC
|
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
|
2018-03-05
|
Annual Report For Nard Dog Properties, LLC
|
Registered Agent Change of Address
|
Filed
|
2017-06-27
|
Agent Address Change For Serio, Joseph , Jr.
|
Registered Agent Change of Address
|
Filed
|
2017-04-12
|
Agent Address Change For Serio, Joseph , Jr.
|
Reinstatement
|
Filed
|
2017-01-26
|
Reinstatement For Nard Dog Properties, LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2015-06-15
|
Agent Address Change For Serio, Joseph , Jr.
|
Annual Report LLC
|
Filed
|
2015-06-11
|
Annual Report For Nard Dog Properties, LLC
|
Revocation
|
Filed
|
2014-11-19
|
Revocation For Nard Dog Properties, LLC
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-03-21
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-11-02
|
Annual Report LLC
|