Name: | Windward Team, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Feb 2002 (23 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000123103 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 145 COGGESHALL AVENUE, NEWPORT, RI, 02840, USA |
Mailing Address: | 43 B MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Purpose: | PURCHASE, HOLD AND SELL BOATS FOR RECREATIONAL USE AND INVESTMENTS |
NAICS: | 336612 - Boat Building |
Name | Role | Address |
---|---|---|
JOSEPH H. OLAYNACK, III | Agent | 43 MEMORIAL BOULEVARD 2ND FLOOR, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
202082385190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045197530 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880245680 | Annual Report | 2018-10-26 |
201870797100 | Annual Report | 2018-06-27 |
201865262660 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201862008810 | Statement of Change of Registered/Resident Agent Office | 2018-04-12 |
201742982450 | Annual Report | 2017-05-08 |
201739667920 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201697038310 | Annual Report | 2016-05-05 |
201694222370 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State