Name: | AVIANNA HOLDINGS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Aug 2009 (16 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000509614 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 35 SPRAGUE CIRCLE, JOHNSTON, RI, 02919, US |
Mailing Address: | 35 SPRAGUE CIRCLE, JOHNSTON, RI, 02919, USA |
Purpose: | HOLDING & REAL ESTATE |
NAICS: | 236118 - Residential Remodelers |
Historical names: |
AVIANNA, LLC |
Name | Role | Address |
---|---|---|
WALTER J. MANNING III, ESQ. | Agent | 189 SIMMONSVILLE AVENUE, JOHNSTON, RI, 02919, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-11-09 | AVIANNA, LLC | AVIANNA HOLDINGS LLC |
Number | Name | File Date |
---|---|---|
202197415230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194323330 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201925122370 | Annual Report | 2019-10-23 |
201879429480 | Annual Report | 2018-10-15 |
201868736780 | Annual Report | 2018-06-06 |
201865514840 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201744853550 | Statement of Change of Registered/Resident Agent Office | 2017-06-06 |
201744851880 | Annual Report | 2017-06-06 |
201742337700 | Revocation Notice For Failure to File An Annual Report | 2017-05-01 |
201741902080 | Registered Office Not Maintained | 2017-04-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State