Name: | VLP Real Estate LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Sep 2018 (6 years ago) |
Date of Dissolution: | 11 Oct 2022 (2 years ago) |
Date of Status Change: | 11 Oct 2022 (2 years ago) |
Identification Number: | 001688139 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 432 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Mailing Address: | 4 CHANDLER DRIVE, COVENTRY, RI, 02816, USA |
Purpose: | REAL ESTATE BROKERAGE WITH REAL ESTATE AGENTS HELPING CLIENTS TO BUY OR SELL PROPERTIES AND RENTALS |
NAICS: | 531210 - Offices of Real Estate Agents and Brokers |
Fictitious names: |
Green Space Realty Group (trading name, 2020-07-10 - ) EXIT Realty Professionals (trading name, 2019-02-22 - ) |
Name | Role | Address |
---|---|---|
VICTORIA PIZZARELLI | Agent | 432 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Number | Name | File Date |
---|---|---|
202223471960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219634380 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202106863840 | Annual Report | 2021-12-07 |
202106553020 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202080991780 | Statement of Change of Registered/Resident Agent | 2020-12-21 |
202080987350 | Annual Report | 2020-12-21 |
202044506270 | Annual Report | 2020-07-10 |
202044492230 | Fictitious Business Name Statement | 2020-07-10 |
201987302420 | Fictitious Business Name Statement | 2019-02-22 |
201877268450 | Articles of Organization | 2018-09-12 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State