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 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 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 Property |
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