Name: | Fawan Charters, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jun 2003 (22 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000132435 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 97 RUGGLES AVENUE HILLTOP, NEWPORT, RI, 02840, USA |
Purpose: | MANAGEMENT, CHARTER, AND RESTORATION OF YACHTS |
NAICS
423860 Transportation Equipment and Supplies (except Motor Vehicle) Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of transportation equipment and supplies (except marine pleasure craft and motor vehicles). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
R. DANIEL PRENTISS, ESQ. | Agent | ONE TURKS HEAD PLACE SUITE 380, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ELIZABETH TIEDEMANN | Manager | 103 RUGGLES AVENUE NEWPORT, RI 02840- USA |
Number | Name | File Date |
---|---|---|
201906297730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992549250 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201870676360 | Annual Report | 2018-06-26 |
201870676540 | Annual Report | 2018-06-26 |
201870676810 | Annual Report | 2018-06-26 |
201870676180 | Reinstatement | 2018-06-26 |
201600031450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694329510 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201449396640 | Annual Report | 2014-11-04 |
201327068960 | Annual Report | 2013-08-22 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State