Search icon

BRANCH AVENUE PLAZA, LLC

Company Details

Name: BRANCH AVENUE PLAZA, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Conversion
Date of Organization in Rhode Island: 25 Mar 2014 (11 years ago)
Date of Dissolution: 12 Jul 2022 (3 years ago)
Date of Status Change: 12 Jul 2022 (3 years ago)
Identification Number: 000911732
Principal Address: 13880 LE MANS WAY, PALM BEACH GARDENS, FL, 33410, USA
Purpose: REAL ESTATE

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ARNTSHMJD6NI72 000911732 US-RI GENERAL ACTIVE 2014-03-25

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 222 JEFFERSON BOULEVARD, SUITE 200, WARWICK, US-RI, US, 02888
Headquarters 76 Ivy Rd, Hollywood, US-FL, US, 33021

Registration details

Registration Date 2022-07-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000911732

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
BRANCH AVENUE ASSOCIATES Manager 235 MOORE STREET HACKENSACK, NJ 07601 USA

Filings

Number Name File Date
202221124840 Certificate of Conversion 2022-07-12
202220777830 Annual Report 2022-07-07
202219211950 Revocation Notice For Failure to File An Annual Report 2022-06-22
202209728820 Annual Report 2022-02-08
202209730120 Annual Report 2022-02-08
202209728280 Reinstatement 2022-02-08
202197450600 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194226550 Revocation Notice For Failure to File An Annual Report 2021-03-16
201987775800 Annual Report 2019-02-28
201879194540 Annual Report 2018-10-10

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State