Cox Realty, L.L.C.

Name: | Cox Realty, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Jul 2011 (14 years ago) |
Business ID: | 985986 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4026 DUNSINANE STREETOCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
Allen, A. L., Jr | Agent | 4026 Dunsinane Street, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Mary Cox McDaniel | Member | 101 Beaver Lake Drive, Elgin, SC 29045 |
Martha Cox Brooks | Member | 273 Main Street, Bolton, MA 01740 |
Arthur L. Allen Jr | Member | 4026 Dunsinane Street, Ocean Springs, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Cox Realty, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2021-05-18 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2020-04-28 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2019-08-16 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2018-07-26 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2017-04-17 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2016-08-08 | Annual Report For Cox Realty, L.L.C. |
Annual Report LLC | Filed | 2015-09-29 | Annual Report For Cox Realty, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 28 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website