Search icon

ATHENA ORCHARD VIEW LANDLORD LLC

Company Details

Name: ATHENA ORCHARD VIEW LANDLORD LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jan 2012 (13 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 000762563
ZIP code: 02915
County: Providence County
Principal Address: 135 TRIPPS LANE, EAST PROVIDENCE, RI, 02915, USA
Purpose: OWN AND LEASE A NURSING HOME FACILITY

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N34TQJUN712F90 000762563 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 222 Jefferson Boulevard, Suite 200, Warwick, US-RI, US, 02888
Headquarters 135 South Road, Farmington, US-CT, US, 06032

Registration details

Registration Date 2013-09-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000762563

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
LAWRENCE G SANTILLI Manager 135 SOUTH ROAD FARMINGTON, CT 06032 USA

Filings

Number Name File Date
202223393000 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219319890 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103375850 Annual Report 2021-10-18
202060241250 Annual Report 2020-10-02
201926829700 Annual Report 2019-11-05
201984544850 Annual Report 2019-01-16
201749299470 Annual Report 2017-09-05
201608449770 Annual Report 2016-09-06
201600726590 Restated Articles of Organization 2016-06-15
201580153780 Annual Report 2015-09-22

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State