Search icon

FRANKLIN DEVELOPMENT LLC

Company Details

Name: FRANKLIN DEVELOPMENT LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 18 Feb 2005 (20 years ago)
Date of Dissolution: 19 Jun 2018 (7 years ago)
Date of Status Change: 19 Jun 2018 (7 years ago)
Identification Number: 000145864
ZIP code: 02806
County: Bristol County
Principal Address: 60 BAY SPRING AVENUE, BARRINGTON, RI, 02806, USA
Mailing Address: 750 OCEAN ROYALE WAY PH-5, JUNO BEACH, FL, 02554, USA
Purpose: REAL ESTATE OWNERSHIP AND MANAGEMENT
Fictitious names: WARREN STORAGE CENTER (trading name, 2006-11-15 - )

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. 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
549300W6R0JKF70IWU49 000145864 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O National Registered Agents, Inc., 450 Veterans Memorial Parkway, Suite 7A, East Providence, US-RI, US, 02914
Headquarters 130 Franklin Street, Warren, US-RI, US, 02885

Registration details

Registration Date 2015-03-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000145864

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
TIMOTHY J MORAN MANAGER 750 OCEAN ROYALE WAY PH-5 JUNO BEACH, FL 02554 USA

Events

Type Date Old Value New Value
Merged 2005-02-25 Baywood Investment Group, Ltd. L.P. on FRANKLIN DEVELOPMENT LLC

Filings

Number Name File Date
201869991520 Articles of Dissolution 2018-06-19
201752938120 Annual Report 2017-11-02
201611494990 Annual Report 2016-10-31
201587015810 Annual Report 2015-10-31
201448945380 Annual Report 2014-10-28
201445330710 Statement of Change of Registered/Resident Agent 2014-09-04
201328093330 Annual Report 2013-09-11
201296368980 Annual Report 2012-08-24
201182716680 Annual Report 2011-09-13
201067786900 Annual Report 2010-09-28

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State