Search icon

PERFORMANCE TITLE, LLC

Company Details

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

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 531390
Sponsor’s telephone number 4016081281
Plan sponsor’s address 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing CHRISTOPH SIETINS
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE TITLE 401(K) PLAN 2017 900963258 2018-07-24 PERFORMANCE TITLE, LLC 41
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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Conversion 2013-03-12 Performance Title, Inc. on 03-12-2013 PERFORMANCE TITLE, LLC

Filings

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