Name: | RHODE ISLAND REAL ESTATE ADVISORS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Aug 2012 (12 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000792845 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 655 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | REAL ESTATE ADVISORS AND SALES |
Name | Role | Address |
---|---|---|
HOBSON & COUTU, LTD. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
IAN IANNUCCILLI | Manager | 655 MAIN STREET EAST GREENIWICH, RI 02818 USA |
LEONARD IANNUCCILLI | Manager | 655 MAIN STREET EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202082437510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045645860 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201904661830 | Annual Report | 2019-07-15 |
201992883390 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201872401690 | Annual Report | 2018-07-15 |
201865665830 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201744089850 | Annual Report | 2017-06-02 |
201740065100 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201697001800 | Annual Report | 2016-05-04 |
201694607230 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State