Name: | Green Water Realty, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 2016 (9 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 001661731 |
ZIP code: | 02837 |
County: | Newport County |
Principal Address: | 5 POTTERSVILLE ROAD, LITTLE COMPTON, RI, 02837, USA |
Mailing Address: | 83 SOUTH ROSE STREET, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO PURCHASE, OWN AND LEASE COMMERCIAL PROPERTY. |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
DAVID A. BRAYTON, III | Agent | 83 SOUTH ROSE STREET SUITE 2, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID A BRAYTON III | Manager | 68 WILLIAM BARTON DRIVE TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202340905380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337056880 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202222428280 | Annual Report | 2022-08-24 |
202222428460 | Annual Report | 2022-08-24 |
202222428550 | Annual Report | 2022-08-24 |
202222428640 | Annual Report | 2022-08-24 |
202222427760 | Reinstatement | 2022-08-24 |
202082490830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045269660 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201986213420 | Annual Report | 2019-02-08 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State