Name: | All States Reverse 1031 X-Change Facilitator, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 2002 (23 years ago) |
Date of Dissolution: | 01 Aug 2012 (13 years ago) |
Date of Status Change: | 01 Aug 2012 (13 years ago) |
Identification Number: | 000124679 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 148 WEST RIVER STREET SUITE1E, PROVIDENCE, RI, 02904, USA |
Mailing Address: | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Purpose: | FACILITATING REVERSE PROPERTY EXCHANGES UNDER INTERNAL REVENUE CODE 1031 |
Fictitious names: |
All States Reverse 1031 Exchange Facilitator, LLC (trading name, 2005-04-26 - ) |
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, SUITE 1E PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201295510470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292554710 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201072200200 | Annual Report | 2010-11-10 |
200955171840 | Statement of Change of Registered/Resident Agent Office | 2009-11-23 |
200955021000 | Annual Report | 2009-11-14 |
200835461650 | Annual Report | 2008-09-24 |
200700229660 | Annual Report | 2007-08-21 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State