Name: | Phoenix West 403, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 24 Mar 2010 (15 years ago) |
Business ID: | 963761 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 23972 Perdido Beach Blvd. Unit 403Orange Beach, AL 39652 |
Name | Role | Address |
---|---|---|
Causey, George Patrick | Agent | 198 Beverly Hills Loop, Petal, MS 39465 |
Name | Role | Address |
---|---|---|
George Patrick Causey | Manager | 198 BEVERLY HILLS LOOP, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Genia R Dufour | Member | PO Box 43, Bailey, MS 39320 |
Michael E Howell | Member | 181 Wildwood Trail, Petal, MS 39465 |
Brenda S Howell | Member | 181 Wildwood Trail, Petal, MS 39465 |
William A Lewis | Member | PO Box 5765, Poplarville, MS 39470 |
Janet A Lewis | Member | PO Box 5765, Poplarville, MS 39470 |
George Patrick Causey | Member | 198 Beverly Hills Loop, Petal, MS 39465 |
Katherine Hedrick Causey | Member | 198 Beverly Hills Loop, Petal, MS 39465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-04 | Annual Report For Phoenix West 403, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-09-29 | Annual Report For Phoenix West 403, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-17 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-02 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-08 | Annual Report LLC |
Reinstatement | Filed | 2012-01-03 | Reinstatement |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State