Name: | Capital Strategies, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Nov 2012 (12 years ago) |
Date of Dissolution: | 30 Jul 2018 (7 years ago) |
Date of Status Change: | 30 Jul 2018 (7 years ago) |
Identification Number: | 000794511 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1301 ATTWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Mailing Address: | 1301 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | FINANCIAL SERVICES SALES AND SERVICE. |
NAICS: | 52 - Finance and Insurance |
Historical names: |
Capital Strategies Planning Group LLC |
Name | Role | Address |
---|---|---|
THOMAS JOSEPH REILLY, III | Agent | 1301 ATWOOD AVENUE SUITE 306N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
THOMAS JOSEPH REILLY III | MANAGER | 11 RUNNING DEER ROAD DARTMOUTH, MA 02747 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-12-05 | Capital Strategies Planning Group LLC | Capital Strategies, LLC |
Number | Name | File Date |
---|---|---|
201873356160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865687300 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201734305890 | Annual Report | 2017-02-17 |
201695821130 | Annual Report | 2016-04-12 |
201694628820 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201560649180 | Statement of Change of Registered/Resident Agent Office | 2015-04-13 |
201558270820 | Annual Report | 2015-03-31 |
201557585240 | Revocation Notice For Failure to File An Annual Report | 2015-03-16 |
201328281520 | Annual Report | 2013-11-13 |
201204477140 | Articles of Amendment | 2012-12-05 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State