Name: | Carbon Ocean Yachts LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 2009 (15 years ago) |
Date of Dissolution: | 01 Aug 2012 (13 years ago) |
Date of Status Change: | 01 Aug 2012 (13 years ago) |
Identification Number: | 000518652 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 97 BROADCOMMON ROAD, BRISTOL, RI, 02809, USA |
Mailing Address: | 300 LLOYD AVENUE APT 2, PROVIDENCE, RI, 02906, USA |
Purpose: | YACHT CONSTRUCTION |
Historical names: |
5 Oceans Marine LLC |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BRITT C COLOMBO | Manager | 532 KINSEY STREET, APT 101 PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-01-19 | 5 Oceans Marine LLC | Carbon Ocean Yachts LLC |
Number | Name | File Date |
---|---|---|
201295641200 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292348850 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201184421960 | Annual Report | 2011-10-24 |
201184421410 | Reinstatement | 2011-10-24 |
201180722430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-27 |
201177525820 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
201056434030 | Articles of Amendment | 2010-01-19 |
200954991340 | Articles of Organization | 2009-11-12 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State