Search icon

A.V. LAND & BUILDING ENTERPRISES, L.L.C.

Headquarter

Company Details

Name: A.V. LAND & BUILDING ENTERPRISES, L.L.C.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Oct 1999 (25 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 000108903
Principal Address: 13912 GRAMBLING CIRCLES, WESTMINSTER, CA, 92683, USA
Purpose: REAL ESTATE
Historical names: LAND & BUILDING ENTERPRISES, L.L.C.

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A.V. LAND & BUILDING ENTERPRISES, L.L.C., CONNECTICUT 0636076 CONNECTICUT

Agent

Name Role Address
ANDREW G. SHOLES, ESQ. Agent 1375 WARWICK AVENUE, WARWICK, RI, 02888, USA

Manager

Name Role Address
ASIT P. VYAS Manager 13912 GRAMBLING CIRCLE WESTMINSTER, CA 92683 USA

Events

Type Date Old Value New Value
Name Change 1999-11-05 LAND & BUILDING ENTERPRISES, L.L.C. A.V. LAND & BUILDING ENTERPRISES, L.L.C.

Filings

Number Name File Date
202197385470 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194211240 Revocation Notice For Failure to File An Annual Report 2021-03-16
201996562570 Annual Report 2019-06-13
201996562660 Annual Report 2019-06-13
201996563090 Annual Report 2019-06-13
201996561870 Reinstatement 2019-06-13
201873267600 Revocation Certificate For Failure to File the Annual Report for the Year 2018-07-30
201865429540 Revocation Notice For Failure to File An Annual Report 2018-05-15
201733847490 Annual Report 2017-02-10
201733847760 Annual Report 2017-02-10

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State