Name: | NEWPORT VENTURES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Mar 1999 (26 years ago) |
Identification Number: | 000105409 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 19 BROWN & HOWARD WHARF, NEWPORT, RI, 02840, USA |
Purpose: | HOLD MANAGE LEASE ACQUIRE AND SELL REAL ESTATE MANAGE AND HOLD PROPERTY |
Historical names: |
Carnegie Abbey Golf Club, L.L.C. Carnegie Abbey Club, LLC |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARNEGIE ABBEY CLUB LLC 401(K) PLAN | 2009 | 050507672 | 2011-09-23 | CARNEGIE ABBEY CLUB LLC | No data | |||||||||||||||||||||||
|
Administrator’s EIN | 050507672 |
Plan administrator’s name | CARNEGIE ABBEY CLUB LLC |
Plan administrator’s address | 41 MARY ST, NEWPORT, RI, 12871 |
Administrator’s telephone number | 4016831611 |
Name | Role | Address |
---|---|---|
NEIL P. GALVIN | Agent | 10A WASHINGTON SQUARE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
SPURIA S.A. | Manager | C/O 31 AMERICAS CUP AVENUE NEWPORT, RI 02840 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-08-05 | Carnegie Abbey Club, LLC | NEWPORT VENTURES, LLC |
Name Change | 1999-09-29 | Carnegie Abbey Golf Club, L.L.C. | Carnegie Abbey Club, LLC |
Number | Name | File Date |
---|---|---|
202446875910 | Annual Report | 2024-02-20 |
202332333120 | Annual Report | 2023-04-04 |
202218666120 | Annual Report | 2022-06-20 |
202107367310 | Annual Report | 2021-12-23 |
202106387760 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202068329310 | Annual Report | 2020-10-25 |
201924825470 | Annual Report | 2019-10-20 |
201877730740 | Annual Report | 2018-09-18 |
201864551710 | Statement of Change of Registered/Resident Agent Office | 2018-05-10 |
201749610040 | Annual Report | 2017-09-13 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State