Search icon

99 Water LLC

Company Details

Name: 99 Water LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 03 Aug 2015 (10 years ago)
Identification Number: 001339296
ZIP code: 02885
County: Bristol County
Principal Address: 649 ALDEN STREET SUITE 1, FALL RIVER, MA, 02723, USA
Mailing Address: 99 WATER STREET SUITE 4, WARREN, RI, 02885, USA
Purpose: OWN OPERATE MANAGE REAL ESTATE
Historical names: TOURISTER MILL II, LLC

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. 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
254900FSA8PD7SXW8385 001339296 US-RI GENERAL ACTIVE 2015-08-03

Addresses

Legal C/O JOHN J. GARRAHY, ESQ., 2088 BROAD STREET, CRANSTON, US-RI, US, 02905
Headquarters 99 WATER STREET, SUITE 4, WARREN, US-RI, US, 02885

Registration details

Registration Date 2019-03-21
Last Update 2024-01-26
Status ISSUED
Next Renewal 2025-02-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001339296

Agent

Name Role Address
JOHN J. GARRAHY, ESQ. Agent 2088 BROAD STREET, CRANSTON, RI, 02905, USA

Manager

Name Role Address
CHRISTOPHER J STARR Manager 649 ALDEN ST SUITE 1 FALL RIVER, MA 02723 USA

Events

Type Date Old Value New Value
Name Change 2020-03-24 TOURISTER MILL II, LLC 99 Water LLC

Filings

Number Name File Date
202445034200 Annual Report 2024-01-30
202338782940 Annual Report 2023-06-27
202337749070 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221496550 Annual Report 2022-07-20
202219694690 Revocation Notice For Failure to File An Annual Report 2022-06-22
202101937230 Annual Report 2021-09-22
202059609360 Annual Report 2020-09-30
202036738140 Articles of Amendment 2020-03-24
201914076460 Annual Report 2019-08-20
201992221750 Annual Report - Amended 2019-05-10

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State