Company Details
Name: |
Newport Offshore, LLC |
Jurisdiction: |
Rhode Island |
Entity type: |
Domestic Limited Liability Company |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
23 Mar 2009 (16 years ago)
|
Date of Dissolution: |
27 Jun 2011 (14 years ago)
|
Date of Status Change: |
27 Jun 2011 (14 years ago) |
Identification Number: |
000505502 |
ZIP code: |
02840
|
City: |
Newport
|
County: |
Newport County |
Principal Address: |
182 SPRING STREET 2ND FLOOR, NEWPORT, RI, 02840, USA
|
Agent
Name |
Role |
Address |
ALISON H. NICHOLS
|
Agent
|
182 SPRING STREET, NEWPORT, RI, 02840, USA
|
Manager
Name |
Role |
Address |
STEPHEN REYNOLDS NICHOLS
|
Manager
|
924 HEMINGWAY CIRCLE TAMPA, FL 33602 USA
|
Permits
Type |
Decision Date |
Project |
Acceptance Date |
Marinas (Alterations)
|
1995-02-23
|
placement of Buoys for 5/21/95
|
1995-02-21
|
Marinas (Alterations)
|
1992-04-21
|
Repair Docks
|
1988-05-02
|
Marinas (Alterations)
|
1985-03-06
|
Floating Dock & fixed access dock with ramp
|
1984-06-23
|
Marinas (Alterations)
|
1987-04-24
|
Dredge,remove deteriorated docks, travel lift pier
|
1983-12-12
|
Marinas (Alterations)
|
1984-04-26
|
Hotel,swimming Pool
|
1983-08-26
|
Filings
Number |
Name |
File Date |
201180656320
|
Revocation Certificate For Failure to File the Annual Report for the Year
|
2011-06-27
|
201177544920
|
Revocation Notice For Failure to File An Annual Report
|
2011-04-04
|
200944108570
|
Articles of Organization
|
2009-03-23
|
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources:
Rhode Island Department of State