Name: | DAVID JAMES REALTY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Apr 2004 (21 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000139499 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 1281 HOPE ROAD, HOPE, RI, 02831, USA |
Purpose: | REAL ESTATE DEVELOPMENT/MANAGEMENT |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT D. MURRAY, ESQ. | Agent | 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
DAVID JAMES MILLER | Manager | 1281 HOPE ROAD HOPE, RI 02831- USA |
Number | Name | File Date |
---|---|---|
201906301220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992861190 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201859080830 | Statement of Change of Registered/Resident Agent | 2018-02-26 |
201859079140 | Annual Report | 2018-02-26 |
201859079690 | Annual Report | 2018-02-26 |
201859080100 | Annual Report | 2018-02-26 |
201859080290 | Annual Report | 2018-02-26 |
201859080380 | Annual Report | 2018-02-26 |
201859080650 | Annual Report | 2018-02-26 |
201859078800 | Reinstatement | 2018-02-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State