Name: | IHLEFELD PROPERTIES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Nov 2006 (18 years ago) |
Date of Dissolution: | 08 Jun 2016 (9 years ago) |
Date of Status Change: | 08 Jun 2016 (9 years ago) |
Identification Number: | 000159585 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 2077 ELMWOOD AVENUE, WARWICK, RI, 02888, USA |
Mailing Address: | 109 JEFFERSON DR, COVENTRY, RI, 02816, USA |
Purpose: | REAL PROPERTY HOLDING COMPANY |
Name | Role | Address |
---|---|---|
KENNETH MCGUNAGLE, ESQ. | Agent | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
DONALD IHLEFELD | MANAGER | 6 GEORGE ST CRANSTON, RI 02905 USA |
Number | Name | File Date |
---|---|---|
201869239820 | Notice of Commencement of Bankruptcy | 2018-06-08 |
201731042590 | Order Appointing Permanent Receiver | 2017-01-05 |
201600054350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694321730 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201450201580 | Annual Report | 2014-11-18 |
201330984390 | Annual Report | 2013-11-27 |
201203925020 | Annual Report | 2012-11-14 |
201183650820 | Annual Report | 2011-10-03 |
201071045730 | Annual Report | 2010-10-26 |
201057613920 | Annual Report | 2010-02-01 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State