Name: | R.E. Solutions LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Sep 2011 (13 years ago) |
Date of Dissolution: | 30 Jul 2018 (6 years ago) |
Date of Status Change: | 30 Jul 2018 (6 years ago) |
Identification Number: | 000713834 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 5600 POST ROAD SUITE 114-197, EAST GREENWICH, RI, 02818, USA |
Purpose: | REAL ESTATE INVESTING |
NAICS: | 81 - Other Services (except Public Administration) |
Historical names: |
Regional Asset Recovery Specialist LLC Regional Asset Recovery Solutions LLC |
Name | Role | Address |
---|---|---|
ROBERT FOURNIER | Agent | 4 STARLITE COURT, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ROBERT O FOURNIER | MANAGER | 4 STARLITE CT WEST WARWICK, RI 02893 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-03 | Regional Asset Recovery Solutions LLC | R.E. Solutions LLC |
Name Change | 2012-11-07 | Regional Asset Recovery Specialist LLC | Regional Asset Recovery Solutions LLC |
Number | Name | File Date |
---|---|---|
201873338030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865248600 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201729431290 | Articles of Amendment | 2017-01-03 |
201628577080 | Annual Report | 2016-12-06 |
201589495160 | Annual Report | 2015-12-21 |
201589495520 | Annual Report | 2015-12-21 |
201589495700 | Annual Report | 2015-12-21 |
201589495070 | Reinstatement | 2015-12-21 |
201439052350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433135400 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State