Name: | LBX COMBATIVES, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jul 2015 (10 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 001338964 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 530 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA |
Mailing Address: | 10 WEYBOSSET STREET SUITE 303, PROVIDENCE, RI, 02903, USA |
Purpose: | MANUFACTURING AND SELLING COMBATICE ACCESSORIES AND STITCH PRODUCTS |
NAICS: | 311211 - Flour Milling |
Historical names: |
LBX COMBATANTS LLC |
Name | Role | Address |
---|---|---|
GUIDO R. SALVADORE, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 303, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN CAITO III | Manager | 530 WELLINGTON AVENUE CRANSTON, RI 02910 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-08-12 | LBX COMBATANTS LLC | LBX COMBATIVES, LLC. |
Number | Name | File Date |
---|---|---|
201906421090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992773150 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201868599330 | Annual Report | 2018-06-05 |
201865572930 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201611559860 | Annual Report | 2016-10-31 |
201573090120 | Articles of Amendment | 2015-08-12 |
201566200790 | Articles of Organization | 2015-07-27 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State