Search icon

1149 Division Street, LLC

Company Details

Name: 1149 Division Street, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 01 Mar 2007 (18 years ago)
Date of Dissolution: 07 Oct 2022 (3 years ago)
Date of Status Change: 07 Oct 2022 (3 years ago)
Identification Number: 000162281
ZIP code: 02818
County: Kent County
Principal Address: 1149 DIVISION STREET, WARWICK, RI, 02818, USA
Mailing Address: 1405 SOUTH COUNTY TRAIL SUITE 530, EAST GREENWICH, RI, 02818, USA
Purpose: DEVELOPING REAL ESTATE, LEASING, BUYING AND SELLING.
Historical names: JT Development Partners, LLC
JGP Development, LLC

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM E. CULTON, ESQ. Agent 128 BAY STATE AVENUE, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 2011-01-06 JT Development Partners, LLC 1149 Division Street, LLC
Name Change 2008-06-18 JGP Development, LLC JT Development Partners, LLC
Name Change 2008-06-03 JT Development Partners, LLC JGP Development, LLC

Filings

Number Name File Date
202223326800 Articles of Dissolution 2022-10-07
202218229000 Annual Report 2022-06-02
202104415500 Annual Report 2021-11-01
202104214860 Statement of Change of Registered/Resident Agent Office 2021-10-28
202078953170 Annual Report 2020-12-24
201922176790 Annual Report 2019-10-02
201875214440 Annual Report 2018-08-22
201750110870 Annual Report 2017-09-20
201741486850 Annual Report 2017-04-20
201739845030 Revocation Notice For Failure to File An Annual Report 2017-04-06

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State