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 StoresThis U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
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