Name: | Venture One, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Nov 2003 (21 years ago) |
Date of Dissolution: | 27 Jun 2011 (14 years ago) |
Date of Status Change: | 27 Jun 2011 (14 years ago) |
Identification Number: | 000135922 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 711 PUTNAM PIKE, GREENVILLE, RI, 02828, USA |
Mailing Address: | 4 PEACH BLOSSOM LANE, GREENVILLE, RI, 02828, USA |
Purpose: | REAL ESTATE DEVELOPMENT AND MANAGEMENT |
Name | Role | Address |
---|---|---|
FOREST CROOKS, ESQ. | Agent | 293 SOUTH MAIN STREET SUITE 1, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PETER E. GENSEL | Manager | 4 PEACH BLOSSOM LANE GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
201180503390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201177631530 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200955155390 | Annual Report | 2009-11-23 |
200955176610 | Statement of Change of Registered/Resident Agent Office | 2009-11-23 |
200955169900 | Registered Office Not Maintained | 2009-11-23 |
200951493540 | Revocation Notice For Failure to Maintain a Registered Office | 2009-09-21 |
200951389870 | Registered Office Not Maintained | 2009-08-31 |
200945855770 | Annual Report | 2009-05-20 |
200944360590 | Revocation Notice For Failure to File An Annual Report | 2009-03-25 |
200701427920 | Annual Report | 2007-10-19 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State