Name: | LA FARGE PERRY REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Aug 2013 (12 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 000817924 |
ZIP code: | 02840 |
County: | Newport County |
Place of Formation: | MICHIGAN |
Principal Address: | 30701 BARRINGTON STREET #175, MADISON HEIGHTS, MI, 48071, USA |
Mailing Address: | 117 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Purpose: | REAL ESTATE RENTAL. |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANDREA L. SHUFELT | Agent | 117 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ANDREA L SHUFELT | Manager | 117 MEMORIAL BLVD NEWPORT, RI 02840 UNI |
Number | Name | File Date |
---|---|---|
202223402450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219113010 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202107569390 | Annual Report | 2021-12-31 |
202106118580 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202070441620 | Annual Report | 2020-10-31 |
201925093120 | Annual Report | 2019-10-23 |
201880283150 | Annual Report | 2018-10-27 |
201752505250 | Annual Report | 2017-10-30 |
201628280430 | Annual Report | 2016-11-30 |
201580920490 | Annual Report | 2015-09-28 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State