Search icon

GO ORANGE, LLC

Company Details

Name: GO ORANGE, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Mar 2009 (16 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 000505543
ZIP code: 02840
County: Newport County
Principal Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA
Mailing Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, US
Purpose: TRANSPORTATION OF PASSENGERS VIA MOTOR VEHICLE
Fictitious names: Newport Mechanics (trading name, 2017-10-04 - )
Orange Cab of Newport County (trading name, 2011-04-28 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO ORANGE LLC 401K PLAN 2017 451629113 2018-10-15 GO ORANGE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 485310
Sponsor’s telephone number 4018461975
Plan sponsor’s address 312 CONNELL HWY, NEWPORT, RI, 028406005

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ANGELA MCPHERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing ANGELA MCPHERSON
Valid signature Filed with authorized/valid electronic signature
GO ORANGE LLC 401K PLAN 2016 451629113 2017-10-13 GO ORANGE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 485310
Sponsor’s telephone number 4018410030
Plan sponsor’s address 312 CONNELL HIGHWAY, NEWPORT, RI, 02840

Agent

Name Role Address
DANIEL P. MORIARTY Agent 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202459673600 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456733280 Revocation Notice For Failure to File An Annual Report 2024-06-18
202335620470 Annual Report 2023-05-15
202211250560 Annual Report 2022-02-21
202106903140 Annual Report 2021-12-08
202106533400 Revocation Notice For Failure to File An Annual Report 2021-12-03
202185268390 Annual Report 2021-01-08
201928176000 Annual Report 2019-11-27
201880613830 Annual Report 2018-11-01
201751149590 Annual Report 2017-10-07

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State