Name: | Wells Family LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 30 Mar 2006 (19 years ago) |
Date of Dissolution: | 21 Feb 2024 (a year ago) |
Date of Status Change: | 21 Feb 2024 (a year ago) |
Branch of: | Wells Family LLC, CONNECTICUT (Company Number 0842546) |
Identification Number: | 000155163 |
Place of Formation: | CONNECTICUT |
Principal Address: | 104 COMPO ROAD S, WESTPORT, CT, 06880, USA |
Mailing Address: | 5870 RANCH VIEW ROAD, OCEANSIDE, CA, 92057, USA |
Purpose: | FAMILY REAL ESTATE PROPERTY |
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 |
---|---|---|
JOHN GENTILE, JR. | Agent | 148 MAIN STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
JEAN B WELLS | Manager | 104 SOUTH COMPO ROAD WESTPORT, CT 06880- USA |
Number | Name | File Date |
---|---|---|
202446948560 | Certificate of Cancellation | 2024-02-21 |
202335835810 | Annual Report | 2023-05-19 |
202213787280 | Annual Report | 2022-03-31 |
202105126630 | Annual Report | 2021-11-17 |
202105114420 | Statement of Change of Registered/Resident Agent | 2021-11-17 |
202102558290 | Revocation Notice For Failure to Maintain a Registered Office | 2021-10-04 |
202101962700 | Registered Office Not Maintained | 2021-09-14 |
202198477750 | Statement of Change of Registered/Resident Agent | 2021-06-21 |
202198477660 | Annual Report | 2021-06-21 |
202198477840 | Annual Report | 2021-06-21 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State