Name: | JENNY FAW DESIGN, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Sep 2012 (13 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000793428 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 532 KINSLEY AVENUE UNIT 112, PROVIDENCE, RI, 02909, USA |
Purpose: | DESIGN BUSINESS |
Historical names: |
Jenny Faw Designs, LLC |
NAICS
541410 Interior Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEPHEN M. LITWIN, ESQ. | Agent | 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JENNY FAW | MANAGER | 532 KINSLEY AVENUE PROVIDENCE, RI 02909 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-10-02 | Jenny Faw Designs, LLC | JENNY FAW DESIGN, LLC |
Number | Name | File Date |
---|---|---|
201906366120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992556320 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201751830830 | Annual Report | 2017-10-18 |
201740131030 | Statement of Change of Registered/Resident Agent Office | 2017-04-06 |
201611385630 | Annual Report | 2016-10-28 |
201580991760 | Annual Report | 2015-09-28 |
201558218570 | Annual Report | 2015-03-30 |
201556299210 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201328954190 | Annual Report | 2013-09-30 |
201298945440 | Articles of Amendment | 2012-10-02 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State