Search icon

20 EATON LLC

Company Details

Name: 20 EATON LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 02 Jul 2003 (22 years ago)
Date of Dissolution: 06 Apr 2023 (2 years ago)
Date of Status Change: 06 Apr 2023 (2 years ago)
Identification Number: 000133036
ZIP code: 02840
County: Newport County
Principal Address: 425 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Purpose: ACQUIRING, DEVELOPING, LEASING, DEALING IN AND HOLDING FOR INVESTMENT REAL ESTATE PROPERTY

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FF04F3S5Q3TU82 000133036 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Orson and Brusini Ltd, 144 Wayland Avenue, Providence, US-RI, US, 02906
Headquarters 168 Eaton Street, Providence, US-RI, US, 02908

Registration details

Registration Date 2015-07-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000133036

Agent

Name Role Address
ROBERT MCCANN Agent 425 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202332630760 Articles of Dissolution 2023-04-06
202332629610 Annual Report 2023-04-06
202332634560 Statement of Change of Registered/Resident Agent 2023-04-06
202332630300 Annual Report 2023-04-06
202332629160 Reinstatement 2023-04-06
202210219090 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106746260 Revocation Notice For Failure to File An Annual Report 2021-12-03
202065386280 Annual Report 2020-10-15
201918814220 Annual Report 2019-09-09
201877174670 Annual Report 2018-09-11

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State