Search icon

Green Water Realty, LLC

Company Details

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 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years 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.

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Address
DAVID A. BRAYTON, III Agent 83 SOUTH ROSE STREET SUITE 2, EAST PROVIDENCE, RI, 02914, USA

Manager

Name Role Address
DAVID A BRAYTON III Manager 68 WILLIAM BARTON DRIVE TIVERTON, RI 02878 USA

Filings

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