Bramlitt Properties, LLC

Name: | Bramlitt Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 04 Oct 2010 (15 years ago) |
Business ID: | 972614 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1530 C.R. 88New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Robbins, Ellen B | Agent | 1530 C R 88, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Mary K Frenn | Manager | 149 Old Dixie Trail, Guntown, MS 38849-5337 |
Ellen B Robbins | Manager | 1530 C.R. 88, NEW ALBANY, MS 386529712 |
Name | Role | Address |
---|---|---|
Mary K Frenn | Vice President | 149 Old Dixie Trail, Guntown, MS 38849-5337 |
Name | Role | Address |
---|---|---|
Ellen B Robbins | President | 1530 C.R. 88, NEW ALBANY, MS 386529712 |
Name | Role | Address |
---|---|---|
Robert C Starnes | Member | 6000 Poplar Avenue, Suite 400, Memphis, TN 38119-3955 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-02-25 | Annual Report For Bramlitt Properties, LLC |
Annual Report LLC | Filed | 2024-09-15 | Annual Report For Bramlitt Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Bramlitt Properties, LLC |
Annual Report LLC | Filed | 2023-02-21 | Annual Report For Bramlitt Properties, LLC |
Reinstatement | Filed | 2022-01-19 | Reinstatement For Bramlitt Properties, LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-03-31 | Annual Report For Bramlitt Properties, LLC |
Annual Report LLC | Filed | 2014-11-16 | Annual Report For Bramlitt Properties, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website