Name: | Anthony Avenue LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Dec 2015 (9 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 001658785 |
Principal Address: | 57 WINTER STREET, WEYMOUTH, MA, 02188, USA |
Purpose: | HE GENERAL CHARACTER OF THE BUSINESS OF THE LLC IS TO ENGAGE IN INVESTMENT AND DEVELOPMENT OF REAL ESTATE AND THE INTERESTS THEREIN, INCLUDING, BUT NOT LIMITED TO, FINANCING, REFINANCING, LENDING, LEASING, BUYING, ACQUIRING, OWNING, OPERATING, SELLING AND OTHERWISE DISPOSING OF AND OTHERWISE DEALING WITH INTERESTS IN REAL ESTATE, DIRECTLY OR INDIRECTLY, THROUGH JOINT VENTURES, PARTNERSHIPS AND OTHER ENTITIES; TO ENGAGE IN ANY OTHER ACTIVITIES IN WHICH A LIMITED LIABILITY COMPANY ORGANIZED UNDER THE LAWS. |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JASON D SMITH | Agent | 536 ATWELLS AVENUE SUITE 1, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
JASON D. SMITH | Manager | 57 WINTER STREET WEYMOUTH, MA 02188 USA |
Number | Name | File Date |
---|---|---|
202197474390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194570860 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202039475600 | Statement of Change of Registered/Resident Agent | 2020-05-08 |
202033057730 | Annual Report | 2020-01-24 |
202033060000 | Annual Report | 2020-01-24 |
202033061070 | Annual Report | 2020-01-24 |
202033048350 | Reinstatement | 2020-01-24 |
201873445350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865699420 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201738289420 | Annual Report | 2017-03-20 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State