Search icon

All States 1031, LLC

Company Details

Name: All States 1031, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Apr 2015 (10 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001256232
Principal Address: 11353 REED HARTMAN HIGHWAY SUITE 300, BLUE ASH, OH, 45241, USA
Mailing Address: 11353 REED HARTMAN HIGHWAY SUITE 300, CINCINNATI, OH, 45241, USA
Purpose: PROVIDE SECTION 1031 SERVICE FOR CLIENTS WHO ARE BUYING AND SELLING BUSINESS ASSETS AND ACTING AS THEIR QUALIFIED INTERMEDIARY.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202210298950 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105866590 Revocation Notice For Failure to File An Annual Report 2021-12-03
202056922750 Annual Report 2020-09-22
201912490880 Annual Report 2019-08-15
201873935130 Annual Report 2018-08-07
201749341980 Annual Report 2017-09-07
201742177900 Annual Report 2017-04-28
201739679130 Revocation Notice For Failure to File An Annual Report 2017-04-06
201561126950 Articles of Organization 2015-04-23

Date of last update: 22 Oct 2024

Sources: Rhode Island Department of State