Name: | GREENVILLE DONUTS, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Nov 1991 (33 years ago) |
Identification Number: | 001668910 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 499 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO OPERATE A DONUT FRANCHISE |
NAICS: | 445291 - Baked Goods Stores |
Name | Role | Address |
---|---|---|
JOSE M. DUTRA | Agent | 499 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSE M. DUTRA | Manager | 499 WARREN AVENUE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2016-12-05 | SMITHFIELD DONUTS, INC. on 12-05-2016 | GREENVILLE DONUTS, LLC. |
Number | Name | File Date |
---|---|---|
202453289500 | Annual Report | 2024-04-30 |
202338696580 | Annual Report | 2023-06-26 |
202337836950 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202225211870 | Annual Report | 2022-12-15 |
202225211960 | Annual Report | 2022-12-15 |
202225211780 | Reinstatement | 2022-12-15 |
202210327920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106686070 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202070585090 | Annual Report | 2020-11-01 |
201926370860 | Annual Report | 2019-10-31 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State