Search icon

WIP GRANDEVILLE APARTMENTS, LLC

Company Details

Name: WIP GRANDEVILLE APARTMENTS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 02 Sep 2015 (10 years ago)
Identification Number: 001410065
Principal Address: 6710 E. CAMELBACK ROAD SUITE 100, SCOTTSDALE, AZ, 85251, USA
Purpose: THE SOLE PURPOSE OF THE LIMITED LIABILITY COMPANY SHALL BE THE ACQUISITION, OWNERSHIP, OPERATION AND MAINTENANCE OF THE GRANDEVILLE AT GREENWICH APARTMENTS AND ACTIVITIES INCIDENTAL THERETO.

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). 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
254900DI3N88W5PYP142 001410065 US-RI GENERAL ACTIVE 2015-09-02

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 222 JEFFERSON BLVD, SUITE 200, WARWICK, US-RI, US, 02888
Headquarters 6710 E. CAMELBACK ROAD, SUITE 100, SCOTTSDALE, US-AZ, US, 85251

Registration details

Registration Date 2020-09-21
Last Update 2023-09-29
Status ISSUED
Next Renewal 2024-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001410065

Agent

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

Filings

Number Name File Date
202447778850 Annual Report 2024-03-04
202330054540 Annual Report 2023-03-27
202216924420 Annual Report 2022-05-05
202103944380 Annual Report 2021-10-26
202047886090 Annual Report 2020-08-07
202047884780 Annual Report 2020-08-07
202045497180 Revocation Notice For Failure to File An Annual Report 2020-07-20
201876652070 Annual Report 2018-09-04
201867908250 Annual Report 2018-05-31
201865535520 Revocation Notice For Failure to File An Annual Report 2018-05-15

Date of last update: 24 Oct 2024

Sources: Rhode Island Department of State