Search icon

Sunny's Holdings LLC

Company Details

Name: Sunny's Holdings LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 10 Jun 2018 (7 years ago)
Date of Dissolution: 24 May 2024 (a year ago)
Date of Status Change: 24 May 2024 (a year ago)
Identification Number: 001685251
ZIP code: 02842
County: Newport County
Principal Address: 4 SMITHFIELD DRIVE, MIDDLETOWN, RI, 02842, USA
Mailing Address: 4 SMITHFIELD DRIVE, MIDDLETOWN, RI, 02818, USA
Purpose: REAL ESTATE RENTAL

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
STUART MURPHY Manager 4 SMITHFIELD DR. MIDDLETOWN, RI 02842 USA
MARK MURPHY Manager 4 SMITHFIELD DR. MIDDLETOWN, RI 02842 USA
SUN MURPHY Manager 4 SMITHFIELD DR. MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202454864300 Articles of Dissolution 2024-05-24
202454855830 Annual Report 2024-05-24
202454856440 Annual Report 2024-05-24
202454855100 Annual Report 2024-05-24
202454856710 Annual Report 2024-05-24
202454857050 Annual Report 2024-05-24
202454862900 Annual Report 2024-05-24
202454855560 Reinstatement 2024-05-24
202082626680 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045204210 Revocation Notice For Failure to File An Annual Report 2020-07-20

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State