Name: | VFC Properties 6 LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 29 Jun 2011 (14 years ago) |
Business ID: | 985396 |
State of Incorporation: | DELAWARE |
Principal Office Address: | One Alliance Center, 3500 Lenox Road, Suite G1Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Terry R Dewitt Exec Vice President | Organizer | 6400 IMPERIAL DRIVE, WACO, TX 76712 |
Name | Role | Address |
---|---|---|
Vfc Partners Gp LLC | Manager | One Alliance Center, 3500 Lenox Rd., Suite G1, Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Vfc Partners 6 LLC C/O Lotte D Bostick | Member | One Alliance Center, 3500 Lenox Rd., Suite G1, Atlanta, GA 30326 |
James C Holmes | Member | One Alliance Center, 3500 Lenox Rd., Suite G1, Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Lotte D Bostick | Secretary | One Alliance Center, 3500 Lenox Rd., Suite G1, Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
James C Holmes | Treasurer | One Alliance Center, 3500 Lenox Rd., Suite G1, Atlanta, GA 30326 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-10-10 | Withdrawal For VFC Properties 6 LLC |
Annual Report LLC | Filed | 2017-02-08 | Annual Report For VFC Properties 6 LLC |
Annual Report LLC | Filed | 2016-02-26 | Annual Report For VFC Properties 6 LLC |
Annual Report LLC | Filed | 2015-05-29 | Annual Report For VFC Properties 6 LLC |
Annual Report LLC | Filed | 2014-01-23 | Annual Report LLC |
Annual Report LLC | Filed | 2014-01-22 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-11 | Annual Report LLC |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report LLC | Filed | 2012-02-28 | Annual Report LLC |
Annual Report LLC | Filed | 2012-02-20 | Annual Report LLC |
Date of last update: 15 Feb 2025
Sources: Mississippi Secretary of State