Name: | PREFERRED SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Apr 2013 (12 years ago) |
Date of Dissolution: | 15 Aug 2024 (6 months ago) |
Date of Status Change: | 15 Aug 2024 (6 months ago) |
Identification Number: | 000797677 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 99 GLEANER CHAPEL ROAD 4019520361, NORTH SCITUATE, RI, 02857, USA |
Purpose: | APPRAISALS |
NAICS: | 531320 - Offices of Real Estate Appraisers |
Historical names: |
Preferred Appraisals llc |
Name | Role | Address |
---|---|---|
DONNA GEORGE | Agent | 99 GLEANER CHAPEL ROAD, NORTH SCITUATE, RI, 02857, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-05-20 | Preferred Appraisals llc | PREFERRED SERVICES, LLC |
Number | Name | File Date |
---|---|---|
202458865240 | Articles of Dissolution | 2024-08-15 |
202458864900 | Annual Report | 2024-08-15 |
202456530050 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202326912180 | Annual Report | 2023-02-03 |
202212429280 | Annual Report | 2022-03-07 |
202212429640 | Annual Report | 2022-03-07 |
202212429000 | Reinstatement | 2022-03-07 |
202210271250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106321520 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202063582620 | Annual Report | 2020-10-11 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State