Search icon

120 WATER AUDIT LLC

Company Details

Name: 120 WATER AUDIT LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Conversion
Date of Organization in Rhode Island: 07 Dec 2018 (6 years ago)
Date of Dissolution: 12 Dec 2023 (a year ago)
Date of Status Change: 12 Dec 2023 (a year ago)
Identification Number: 001690656
Place of Formation: INDIANA
Principal Address: 250 S ELM STREET, ZIONSVILLE, IN, 46077, USA
Mailing Address: 250 S. ELM STREET, ZIONSVILLE, IN, 46077, USA
Purpose: SALES OF CLOUD BASED SOFTWARE AND WATER TESTING KITS

Industry & Business Activity

NAICS

561210 Facilities Support Services

This industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

Manager

Name Role Address
MEGAN GLOVER Manager 6710 CHAPEL CROSSING ZIONSVILLE, IN 46077 USA

Filings

Number Name File Date
202343314990 Annual Report 2023-12-11
202343315050 Annual Report 2023-12-11
202343315140 Annual Report 2023-12-11
202343314800 Reinstatement 2023-12-11
202210393970 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106715860 Revocation Notice For Failure to File An Annual Report 2021-12-03
202061601260 Annual Report 2020-10-06
202039019020 Statement of Change of Registered/Resident Agent Office 2020-04-30
201912497140 Annual Report 2019-08-15
201882377640 Application for Registration 2018-12-07

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State