Search icon

2 AMIGOS, LLC

Company Details

Name: 2 AMIGOS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Feb 2019 (6 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001692848
ZIP code: 02816
County: Kent County
Principal Address: 35 CIRCLEWOOD DR, COVENTRY, RI, 02816, USA
Purpose: PROPERTY MANAGEMENT

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
RYAN BURKE Agent 95 STONY LANE, EXETER, RI, 02822, USA

Manager

Name Role Address
JAY BURKE Manager 53 CROSSLAND RD WEST WARWICK, RI 02893 USA
MICHAEL STETTBACHER Manager 360 SAND TRAIL RD WAKEFIELD, RI 02879 US

Filings

Number Name File Date
202459734590 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456751130 Revocation Notice For Failure to File An Annual Report 2024-06-18
202336011880 Annual Report 2023-05-24
202334255150 Statement of Change of Registered/Resident Agent 2023-04-26
202218482540 Annual Report 2022-06-13
202100274480 Annual Report 2021-08-21
202195954100 Annual Report 2021-04-23
202194450270 Revocation Notice For Failure to File An Annual Report 2021-03-16
202038875690 Statement of Change of Registered/Resident Agent Office 2020-04-29
201986457220 Articles of Organization 2019-02-12

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State