Name: | MDLL, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jul 2006 (19 years ago) |
Date of Dissolution: | 27 Jun 2017 (8 years ago) |
Date of Status Change: | 27 Jun 2017 (8 years ago) |
Identification Number: | 000157345 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 79 WASHINGTON STREET, PROVIDENCE, RI, 02903, USA |
Mailing Address: | 181 WELLS AVENUE SUITE 101, NEWTON, MA, 02459, USA |
Purpose: | OPERATE NIGHTCLUB |
Fictitious names: |
ROXY (trading name, 2007-05-21 - ) |
Name | Role | Address |
---|---|---|
MICHAEL J. LEPIZZERA, ESQ | Agent | 117 METROCENTER BLVD SUITE 2001, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ROBERT MEROWITZ | MANAGER | 181 WELLS AVENUE NEWTON, MA 02459 USA |
STUART R. LEVEY | MANAGER | 181 WELLS AVE, SUITE 101 NEWTON, MA 02459 USA |
Number | Name | File Date |
---|---|---|
201746281630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739669050 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201587892420 | Annual Report | 2015-11-16 |
201448886430 | Annual Report | 2014-10-27 |
201435787850 | Statement of Change of Registered/Resident Agent | 2014-02-19 |
201435786880 | Annual Report | 2014-02-19 |
201433151950 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201313682190 | Annual Report | 2013-03-08 |
201308049090 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201287583510 | Annual Report | 2012-01-05 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State