Search icon

ENOTAP, LLC

Company Details

Name: ENOTAP, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Oct 2018 (6 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 001688848
ZIP code: 02916
County: Providence County
Place of Formation: MASSACHUSETTS
Principal Address: 310 BOURNE AVE BLDG 82 BUILDING 82, RUMFORD, RI, 02916, USA
Mailing Address: 310 BOURNE AVE BLDG 82, RUMFORD, RI, 02916, USA
Purpose: THE IMPORTATION, MANUFACTURING, PACKAGING AND DISTRIBUTION OF GRAPE WINE
NAICS: 424820 - Wine and Distilled Alcoholic Beverage Merchant Wholesalers

Central Index Key

CIK number Mailing Address Business Address Phone
1912939 310 BOURNE AVE BLDG 82, RUMFORD, RI, 02916 310 BOURNE AVE BLDG 82, RUMFORD, RI, 02916 (508) 451-1954

Filings since 2022-07-20

Form type C-U
File number 020-30052
Filing date 2022-07-20
File View File

Filings since 2022-04-19

Form type C
File number 020-30052
Filing date 2022-04-19
File View File

Filings since 2022-03-30

Form type C-W
File number 020-29821
Filing date 2022-03-30
File View File

Filings since 2022-03-09

Form type C
File number 020-29821
Filing date 2022-03-09
File View File

Agent

Name Role Address
JAMES DAVIDS Agent 35 BURLINGTON STREET, PROVIDENCE, RI, 02906, USA

Filings

Number Name File Date
202459729280 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456906260 Revocation Notice For Failure to File An Annual Report 2024-06-18
202330988890 Annual Report 2023-03-16
202209343230 Annual Report 2022-02-03
202107018140 Annual Report 2021-12-13
202106723270 Revocation Notice For Failure to File An Annual Report 2021-12-03
202064918400 Annual Report 2020-10-15
201929507100 Annual Report 2019-12-05
201878782630 Application for Registration 2018-10-03

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State