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
NAICS: 541191 - Title Abstract and Settlement Offices

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