Name: | Beaulieu Wealth Management, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 2015 (9 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 001657796 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 935 JEFFERSON BOULEVARD SUITE 2000, WARWICK, RI, 02886, USA |
Mailing Address: | 41 WESTFORD AVENUE, WARWICK, RI, 02889, USA |
Purpose: | FINANCIAL MANAGEMENT / OFFICE EXPENSE SHARING |
NAICS: | 523930 - Investment Advice |
Fictitious names: |
Beaulieu Financial Services (trading name, 2017-06-27 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Beaulieu Wealth Management, LLC, CONNECTICUT | 1243496 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JAMES J. BEAULIEU, ESQ. | Agent | 41 WESTFORD AVENUE, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
JAMES J BEAULIEU | MANAGER | 41 WESTFORD AVENUE WARWICK, RI 02889 USA |
Number | Name | File Date |
---|---|---|
202082480480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045695090 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201877561470 | Annual Report | 2018-09-17 |
201749036840 | Annual Report | 2017-09-01 |
201746571290 | Fictitious Business Name Statement | 2017-06-27 |
201741550380 | Annual Report | 2017-04-21 |
201740102760 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201586569710 | Articles of Organization | 2015-10-29 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State