Name: | RHODE ISLAND RESIDENTIAL, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Mar 2014 (11 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 000911019 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 142 ALDRICH RD, NORTH SCITUATE, RI, 02857, USA |
Mailing Address: | 142 ALDRICH ROAD, NORTH SCITUATE, RI, 02857, USA |
Purpose: | REAL ESTATE BROKERAGE & PROPERTY MANAGEMENT |
NAICS: | 531210 - Offices of Real Estate Agents and Brokers |
Historical names: |
REAL Rhode Island LLC 1 OAK REAL ESTATE GROUP, LLC |
Name | Role | Address |
---|---|---|
MICHAEL FURIA, JR. | Agent | 142 ALDRICH ROAD, GLOCESTER, RI, 02857, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-01-13 | 1 OAK REAL ESTATE GROUP, LLC | RHODE ISLAND RESIDENTIAL, LLC |
Name Change | 2014-09-23 | REAL Rhode Island LLC | 1 OAK REAL ESTATE GROUP, LLC |
Number | Name | File Date |
---|---|---|
202340885240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337847280 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202213368470 | Annual Report | 2022-03-24 |
202104145920 | Annual Report | 2021-10-28 |
202197100000 | Annual Report | 2021-05-20 |
202194538680 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202051179410 | Annual Report | 2020-09-01 |
202045658770 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201882023600 | Annual Report | 2018-11-30 |
201752104200 | Annual Report | 2017-10-24 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State