Search icon

LA FARGE PERRY REAL ESTATE HOLDINGS, LLC

Company Details

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.

Industry & Business Activity

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

Agent

Name Role Address
ANDREA L. SHUFELT Agent 117 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Manager

Name Role Address
ANDREA L SHUFELT Manager 117 MEMORIAL BLVD NEWPORT, RI 02840 UNI

Filings

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