Name: | 5 STARS MANAGEMENT SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 May 2013 (12 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000799115 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1209 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA |
Mailing Address: | 109 AIRPORT ROAD SUITE 8, WARWICK, RI, 02889, USA |
Purpose: | REAL ESTATE HOLDING |
NAICS: | 447110 - Gasoline Stations with Convenience Stores |
Name | Role | Address |
---|---|---|
RAYMOND ANDOLFO | Agent | 109 AIRPORT ROAD SUITE 8, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
JOSEPHINE NAJM | Manager | 1209 HARTFORD AVENUE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202459686970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456055120 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202335478620 | Annual Report | 2023-05-10 |
202216333600 | Annual Report | 2022-04-29 |
202106968040 | Annual Report | 2021-12-10 |
202105812650 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202198709040 | Statement of Change of Registered/Resident Agent | 2021-06-28 |
202198708160 | Annual Report | 2021-06-28 |
202196499790 | Revocation Notice For Failure to File An Annual Report | 2021-05-11 |
202196090410 | Registered Office Not Maintained | 2021-03-29 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State