Search icon

FTOCloud LLC

Company Details

Name: FTOCloud LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jun 2016 (9 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001663912
ZIP code: 02840
County: Newport County
Principal Address: 225 DYER STREET FLOOR 2, PROVIDENCE, RI, 02840, USA
Purpose: WEB BASED SOFTWARE
Fictitious names: Pipeline Training Solutions (trading name, 2020-06-12 - )
Historical names: My Medic Spot LLC

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HOWELL LEGAL INC. Agent 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 2017-03-08 My Medic Spot LLC FTOCloud LLC

Filings

Number Name File Date
202459702580 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456608920 Revocation Notice For Failure to File An Annual Report 2024-06-18
202332067520 Statement of Change of Registered/Resident Agent 2023-03-30
202331228210 Annual Report 2023-03-21
202331228670 Annual Report 2023-03-21
202331228940 Annual Report 2023-03-21
202331227510 Reinstatement 2023-03-21
202210319150 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202107360870 Statement of Change of Registered/Resident Agent Office 2021-12-22
202106406010 Revocation Notice For Failure to File An Annual Report 2021-12-03

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State