Name: | Strategic Philanthropy, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Mar 1997 (28 years ago) |
Date of Dissolution: | 08 Nov 2010 (15 years ago) |
Date of Status Change: | 08 Nov 2010 (15 years ago) |
Identification Number: | 000094319 |
Principal Address: | 14 PLAINS ROAD, ESSEX, CT, 06426, USA |
Purpose: | TRUST ADMINISTRATION |
Historical names: |
The Legacy Estate Planning Group, LLC |
Name | Role | Address |
---|---|---|
JOHN S. PFARR | MANAGER | 14 PLAINS ROAD ESSEX, CT 06426 USA |
Name | Role | Address |
---|---|---|
K. ERIK WALLIN | Agent | 4080 SOUTH COUNTY TRAIL SUITE 1, CHARLESTOWN, RI, 02813, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-03-13 | The Legacy Estate Planning Group, LLC | Strategic Philanthropy, LLC |
Number | Name | File Date |
---|---|---|
201071656170 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-08 |
201060742390 | Revocation Notice For Failure to File An Annual Report | 2010-03-19 |
200837578040 | Annual Report | 2008-11-10 |
200805918270 | Annual Report | 2008-01-18 |
200805930380 | Statement of Change of Registered/Resident Agent Office | 2008-01-18 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State