Name: | Coast to Coast Homes LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Dec 2015 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001658517 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 50 HANOVER ST, PROVIDENCE, RI, 02907, USA |
Mailing Address: | 50 HANOVER STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | BUYING HOUSES, REHABBING, RENTING |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Address |
---|---|---|
JOSUALETH RODRIGUEZ | Agent | 50 HANOVER STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
ARTURO GARZA JR | MANAGER | 20807 US HWY 18 APPLE VALLEY, CA 92307 USA |
MICHAEL WILLIAM KILPATRICK | MANAGER | 43421 YEW STREET LANCASTER , CA 93536 USA |
JOSUALETH RODRIGUEZ | MANAGER | 50 HANOVER ST PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202459699790 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456418600 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202328189850 | Annual Report | 2023-02-13 |
202208968470 | Annual Report | 2022-02-01 |
202100436310 | Annual Report | 2021-08-27 |
202190531540 | Annual Report | 2021-02-09 |
202041119130 | Annual Report - Amended | 2020-05-29 |
202039524380 | Annual Report | 2020-05-08 |
201984490940 | Annual Report | 2019-01-16 |
201755085010 | Annual Report - Amended | 2017-12-15 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State