Name: | LIVELY EXPERIMENT LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Oct 2011 (14 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000718946 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 228 SPRING STREET, NEWPORT, RI, 02840, USA |
Purpose: | THE REPUBLICATION OF NEWPORT, A LIVELY EXPERIMENT, 1639-1979 |
NAICS
511199 All Other PublishersThis U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, database, music, and greeting card publishers). These establishments may publish works in print or electronic form. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
FRANK N. RAY | Agent | 228 SPRING STREET, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
202082428400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045411780 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201999274650 | Annual Report | 2019-06-25 |
201992642960 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201869366580 | Annual Report | 2018-06-12 |
201865460660 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201611447680 | Annual Report | 2016-10-31 |
201690231330 | Annual Report | 2016-01-08 |
201556795190 | Statement of Change of Registered/Resident Agent | 2015-03-10 |
201450319050 | Annual Report | 2014-11-23 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State