Search icon

LJE Property Holdings, LLC

Company Details

Name: LJE Property Holdings, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 28 Apr 2016 (9 years ago)
Identification Number: 001662832
ZIP code: 02914
County: Providence County
Principal Address: 845 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA
Mailing Address: 845 TAUNTON AVE, EAST PROVIDENCE, RI, 02914, USA
Purpose: OWNERSHIP MANAGEMENT AND RENTAL OF REAL 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YY7J4D9OXMBA20 001662832 US-RI GENERAL ACTIVE 2016-04-28

Addresses

Legal C/O CHISTOPHER DIAZ, 21 BELGRADE AVENUE, PAWTUCKET, US-RI, US, 02914
Headquarters 845 Taunton Avenue, East Providence, US-RI, US, 02914

Registration details

Registration Date 2024-04-04
Last Update 2024-04-04
Status ISSUED
Next Renewal 2025-04-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001662832

Agent

Name Role Address
CHISTOPHER DIAZ Agent 21 BOURQUE ROAD, CUMBERLAND, RI, 02864, USA

MANAGER

Name Role Address
JONATHAN STERN MANAGER 9 WRIGHTS MILL ROAD ARMANK, NY 10504 USA
EDWARD D. KARDON MANAGER 9 STONES THROW PLYMOUTH, MA 02360 USA

Filings

Number Name File Date
202450354120 Statement of Change of Registered/Resident Agent Office 2024-04-08
202445726330 Annual Report 2024-02-06
202328385810 Annual Report 2023-02-15
202210821400 Annual Report 2022-02-15
202101768500 Annual Report 2021-09-20
202195832390 Annual Report 2021-04-19
202195832840 Annual Report 2021-04-19
202195833270 Annual Report 2021-04-19
202195831960 Reinstatement 2021-04-19
201906449490 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State