Name: | PERFORMANCE TITLE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 18 Oct 2012 (12 years ago) |
Date of Dissolution: | 25 Feb 2022 (3 years ago) |
Date of Status Change: | 25 Feb 2022 (3 years ago) |
Identification Number: | 000797269 |
ZIP code: | 02842 |
County: | Newport County |
Place of Formation: | LOUISIANA |
Principal Address: | 88 SILVA LANE SUITE 210, MIDDLETOWN, RI, 02842, USA |
Purpose: | REAL ESTATE TRANSACTION SERVICES |
NAICS: | 541191 - Title Abstract and Settlement Offices |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERFORMANCE TITLE 401(K) PLAN | 2018 | 900963258 | 2019-08-13 | PERFORMANCE TITLE, LLC | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-13 |
Name of individual signing | CHRISTOPH SIETINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-06-01 |
Business code | 531390 |
Sponsor’s telephone number | 4016081282 |
Plan sponsor’s address | 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842 |
Signature of
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | NICOLE FERRIGNO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-03-12 | Performance Title, Inc. on 03-12-2013 | PERFORMANCE TITLE, LLC |
Number | Name | File Date |
---|---|---|
202211630010 | Certificate of Cancellation | 2022-02-25 |
202103291510 | Annual Report | 2021-10-15 |
202069651690 | Annual Report | 2020-10-29 |
201925127870 | Annual Report | 2019-10-23 |
201878688770 | Statement of Change of Registered/Resident Agent | 2018-10-02 |
201878293910 | Annual Report | 2018-09-26 |
201750566280 | Annual Report | 2017-09-27 |
201612138460 | Statement of Change of Registered/Resident Agent | 2016-11-16 |
201610832900 | Annual Report | 2016-10-24 |
201577559380 | Annual Report | 2015-09-03 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State