Name: | Roberts Property Management LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 May 2011 (14 years ago) |
Business ID: | 983242 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 103 2ND AVE., 201 FRONT STAMORY, MS 38821 |
Name | Role | Address |
---|---|---|
Roberts, Phillip E. | Agent | 103 2nd Ave N, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Phillip E Roberts | Manager | 501 8th Ave S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
Phillip E Roberts | President | 501 8th Ave S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
Carolyn C Roberts | Secretary | 501 8th Ave S, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Carolyn C Roberts | Treasurer | 501 8th Ave S, Amory, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of Roberts Property Management LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-03-02 | Annual Report For Roberts Property Management LLC |
Registered Agent Change of Address | Filed | 2018-01-27 | Agent Address Change For Roberts, Phillip E. |
Annual Report LLC | Filed | 2018-01-27 | Annual Report For Roberts Property Management LLC |
Annual Report LLC | Filed | 2017-01-14 | Annual Report For Roberts Property Management LLC |
Reinstatement | Filed | 2016-03-28 | Reinstatement For Roberts Property Management 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 | 2012-04-02 | Annual Report LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State