Search icon

T & E Furtado LLC

Company Details

Name: T & E Furtado LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 04 Aug 2017 (7 years ago)
Identification Number: 001676099
ZIP code: 02914
County: Providence County
Principal Address: 865 WATERMAN AVENUE UNIT G, EAST PROVIDENCE, RI, 02914, USA
Mailing Address: 2587 SCARLET WAY, NAPLES, FL, 34120, USA
Purpose: CHILDCARE CENTER
NAICS: 624410 - Child Day Care Services
Fictitious names: THE OLIVER DAY SCHOOL (trading name, 2017-09-12 - )
Historical names: T & E Furtado L.L.C.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T&E FURTADO LLC 401K PLAN 2023 822389234 2024-10-03 T & E FURTADO LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 4016921953
Plan sponsor’s address 138 ROFFEE ST, BARRINGTON, RI, 02806

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
T&E FURTADO LLC 401K PLAN 2022 822389234 2023-09-13 T & E FURTADO LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 4016921953
Plan sponsor’s address 138 ROFFEE ST, BARRINGTON, RI, 02806

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TIMOTHY J. CHAPMAN, ESQ. Agent 349 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2022-06-06 T & E Furtado L.L.C. T & E Furtado LLC

Filings

Number Name File Date
202453997270 Statement of Change of Registered/Resident Agent 2024-05-07
202453952530 Annual Report 2024-05-06
202449460140 Revocation Notice For Failure to Maintain a Registered Office 2024-03-27
202447786350 Registered Office Not Maintained 2024-01-30
202338726430 Annual Report 2023-06-26
202336897150 Revocation Notice For Failure to File An Annual Report 2023-06-16
202328044780 Articles of Amendment 2023-02-09
202218323780 Articles of Amendment 2022-06-06
202208681090 Annual Report 2022-01-26
202100540990 Annual Report 2021-08-31

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State