Name: | Sea Star Properties, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Feb 2003 (22 years ago) |
Date of Dissolution: | 27 Jun 2011 (14 years ago) |
Date of Status Change: | 27 Jun 2011 (14 years ago) |
Identification Number: | 000129970 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 331 POTTER STREET, NEWPORT, RI, 02840, USA |
Mailing Address: | 37 FERRY LANE, BARRINGTON, RI, 02806, USA |
Purpose: | REAL ESTATE |
Historical names: |
Rochambeau Properties, LLC |
Name | Role | Address |
---|---|---|
JOHN S. DIBONA | Agent | 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-03-11 | Rochambeau Properties, LLC | Sea Star Properties, LLC |
Number | Name | File Date |
---|---|---|
201180494210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201177650630 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
201062729010 | Annual Report | 2010-06-01 |
201062728860 | Annual Report | 2010-06-01 |
201062729100 | Annual Report | 2010-06-01 |
201062729380 | Statement of Change of Registered/Resident Agent | 2010-06-01 |
201062728770 | Reinstatement | 2010-06-01 |
200950939940 | Agent Resigned | 2009-09-10 |
200833782630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-08-19 |
200810413740 | Revocation Notice For Failure to File An Annual Report | 2008-05-06 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State