Name: | GROUNDSWELL DESIGNS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Sep 2012 (12 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000793363 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 109 NARRAGANSETT AVE #291, JAMESTOWN, RI, 02835, USA |
Mailing Address: | 3 MEADOW LANE, JAMESTOWN, RI, 02835, USA |
Purpose: | RESIDENTIAL LANDSCAPE DESIGN |
NAICS: | 541320 - Landscape Architectural Services |
Historical names: |
groundwell Designs, LLC |
Name | Role | Address |
---|---|---|
SHAWN S. MAYERS | Agent | 78 WHITTIER ROAD, JAMESTOWN, RI, 02835, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-11-02 | groundwell Designs, LLC | GROUNDSWELL DESIGNS, LLC |
Number | Name | File Date |
---|---|---|
202197436370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194216290 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202041292040 | Annual Report | 2020-06-02 |
201994833050 | Annual Report | 2019-05-31 |
201992609260 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201754771770 | Annual Report | 2017-12-08 |
201609127640 | Annual Report | 2016-10-17 |
201581627910 | Annual Report | 2015-10-05 |
201444841370 | Annual Report | 2014-08-27 |
201328826910 | Annual Report | 2013-09-26 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State