Name: | Real Estate Title Services, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jan 2003 (22 years ago) |
Date of Dissolution: | 22 Apr 2013 (12 years ago) |
Date of Status Change: | 22 Apr 2013 (12 years ago) |
Branch of: | Real Estate Title Services, LLC, KENTUCKY (Company Number 0844423) |
Identification Number: | 000129783 |
Place of Formation: | KENTUCKY |
Principal Address: | 9721 ORMSBY STATION ROAD SUITE 105, LOUISVILLE, KY, 40223, USA |
Purpose: | REAL ESTATE SETTLEMENT SERVICES AND |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
201315423700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-04-22 |
201312836990 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201308030890 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201181656130 | Annual Report | 2011-08-29 |
201179003830 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201066969890 | Annual Report | 2010-09-07 |
200950473480 | Annual Report | 2009-08-31 |
200839680200 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834885150 | Annual Report | 2008-09-11 |
200700786190 | Annual Report | 2007-09-10 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State