DOODADS, LLC

Name: | DOODADS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jul 2007 (18 years ago) |
Date of Dissolution: | 30 Jul 2018 (7 years ago) |
Date of Status Change: | 30 Jul 2018 (7 years ago) |
Identification Number: | 000165064 |
ZIP code: | 02818 |
City: | East Greenwich |
County: | Kent County |
Purpose: | TO ENGAGE IN THE CREATION, DESIGN, FABRICATION, MANUFACTURING, MARKETING AND SALE (WHOLESALE & RETAIL, BOTH DOMESTICALLY AND INTERNATIONALLY OF HOME & KITCHEN PRODUCTS. |
Fictitious names: |
RICC, LLC. (trading name, 2016-01-11 - ) PEEL N' POP (trading name, 2007-07-06 - ) |
Historical names: |
DOODADS, LLC Rhode Island Cannabis Company, LLC |
Principal Address: |
![]() |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN W. WOLFE | Agent | 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
BARRY J. BLAIR | MANAGER | P.O. BOX 109 EAST GREENWICH, RI 02818 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-03-24 | Rhode Island Cannabis Company, LLC | DOODADS, LLC |
Name Change | 2016-01-11 | DOODADS, LLC | Rhode Island Cannabis Company, LLC |
Number | Name | File Date |
---|---|---|
201873301160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865366070 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201611316760 | Annual Report | 2016-10-28 |
201694991140 | Articles of Amendment | 2016-03-24 |
201690315300 | Fictitious Business Name Statement | 2016-01-11 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State