Name: | LSL Griffin Group, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jan 2018 (7 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001680420 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 882 BROAD STREET, PROVIDENCE, RI, 02907, USA |
Mailing Address: | 975 GREAT HILL ROAD, WARWICK, RI, 02886, USA |
Purpose: | REAL ESTATE MANAGEMENT |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SHIRLEY DAVIS | Agent | 882 BROAD STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
LINDA K DAVIS GRIFFIN | Manager | 882 BROAD STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202459718860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456636770 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202335776690 | Annual Report | 2023-05-17 |
202335777200 | Annual Report | 2023-05-17 |
202335779420 | Annual Report | 2023-05-17 |
202335774920 | Reinstatement | 2023-05-17 |
202210357530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106438480 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202195079290 | Annual Report | 2021-03-30 |
202194380900 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State