Name: | All States 1031 X-Change Facilitator, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Jul 1999 (26 years ago) |
Date of Dissolution: | 01 Aug 2012 (13 years ago) |
Date of Status Change: | 01 Aug 2012 (13 years ago) |
Identification Number: | 000107260 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Mailing Address: | 148 WEST RIVER STREET SUITE1E, PROVIDENCE, RI, 02904, USA |
Purpose: | FACILITATING PROPERTY EXCHANGES UNDER INTERNAL REVENUE CODE SECTION 1031 |
Fictitious names: |
All States 1031 Exchange Facilitator, LLC (trading name, 2005-02-28 - ) |
Name | Role | Address |
---|---|---|
F. MOORE MCLAUGHLIN, IV ESQ. | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
F. MOORE MCLAUGHLIN IV | MANAGER | 148 WEST RIVER STREET, SUITE1E PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201295499180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292290230 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201072200480 | Annual Report | 2010-11-10 |
200955171930 | Statement of Change of Registered/Resident Agent Office | 2009-11-23 |
200955020940 | Annual Report | 2009-11-14 |
200835461740 | Annual Report | 2008-09-24 |
200700229750 | Annual Report | 2007-08-21 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State