Search icon

601-605 MAC, LLC

Headquarter

Company Details

Name: 601-605 MAC, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 21 Sep 2006 (19 years ago)
Date of Dissolution: 30 Dec 2022 (2 years ago)
Date of Status Change: 30 Dec 2022 (2 years ago)
Identification Number: 000158872
ZIP code: 02840
County: Newport County
Purpose: REAL ESTATE OWNERSHIP AND MANAGEMENT
Historical names: 501-506 MAC, LLC
Principal Address: Google Maps Logo 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Mailing Address: Google Maps Logo 130 BELLEVUE, NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Address
CHRISTOPHER PREFONTAINE Agent 190 EAST MAIN RD, MIDDLETOWN, RI, 02842, USA

Manager

Name Role Address
CHRISTOPHER PREFONTAINE Manager 190 EAST MAIN RD MIDDLETOWN, RI 02842 USA

Links between entities

Type:
Headquarter of
Company Number:
LLC_07367317
State:
ILLINOIS

Events

Type Date Old Value New Value
Name Change 2006-10-02 501-506 MAC, LLC 601-605 MAC, LLC

Filings

Number Name File Date
202225560950 Articles of Dissolution 2022-12-30
202224798020 Annual Report 2022-11-21
202224797960 Reinstatement 2022-11-21
202223368710 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219690980 Revocation Notice For Failure to File An Annual Report 2022-06-22

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2021-09-21
Action:
TerminationSecuredParty

Parties

Party Name:
COASTAL PROPERTIES, L.L.C.
Party Role:
Debtor(s)
Party Name:
COMMONWEALTH INVESTMENT CORP.
Party Role:
Debtor(s)
Party Name:
WICKED SMART, LLC / CHEW PUBLISHING, LLC DBA WICKED SMART / SMART REAL ESTATE COACH
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
LJC HOLDINGS, LLC
Party Role:
Debtor(s)
Party Name:
MAPPS, LLC
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
601-605 MAC, LLC
Party Role:
Debtor(s)
Party Name:
Party Role:
Debtor(s)
Party Name:
CTPPS, LLC
Party Role:
Debtor(s)
Party Name:
BELLAMY PROPERTIES, LLC
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
CHRISTOPHER GEORGE PREFONTAINE
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2021-07-09
Action:
InitialFiling

Parties

Party Name:
COMMONWEALTH INVESTMENT CORP.
Party Role:
Debtor(s)
Party Name:
LJC HOLDINGS, LLC
Party Role:
Debtor(s)
Party Name:
MAPPS, LLC
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
601-605 MAC, LLC
Party Role:
Debtor(s)
Party Name:
Party Role:
Debtor(s)
Party Name:
BELLAMY PROPERTIES, LLC
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
CHRISTOPHER GEORGE PREFONTAINE
Party Role:
Debtor(s)
Party Name:
CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Party Role:
Secured Parties
Party Name:
WICKED SMART, LLC / CHEW PUBLISHING, LLC DBA WICKED SMART / SMART REAL ESTATE COACH
Party Role:
Debtor(s)
Party Name:
CTPPS, LLC
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Role:
Debtor(s)
Party Name:
COASTAL PROPERTIES, L.L.C.
Party Role:
Debtor(s)

Date of last update: 28 May 2025

Sources: Rhode Island Department of State