Name: | ASPEN BLUE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Receivership |
Date of Organization in Rhode Island: | 29 Apr 2019 (6 years ago) |
Date of Dissolution: | 23 Jul 2024 (6 months ago) |
Date of Status Change: | 23 Jul 2024 (6 months ago) |
Identification Number: | 001695595 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Purpose: | BUSINESS AND REAL ESTATE MANAGEMENT AND ADVISORY SERVICES. |
NAICS: | 561110 - Office Administrative Services |
Fictitious names: |
TERPS (trading name, 2021-04-12 - ) |
Name | Role | Address |
---|---|---|
PATRICK J. CASEY III | Agent | 20 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MATTHEW WILKES | Manager | 422 BROADWAY PROVIDENCE, RI 02908 USA |
ANDREW WILKES | Manager | 40 QUAIL HOLLOW RD. CRANSTON, RI 02920 USA |
PATRICK J. CASEY III | Manager | 3 TWIN OAK DRIVE WARWICK, RI 02889 USA |
NICHOLAS A. SALVADORE | Manager | 6 BETTY DRIVE NARRAGANSETT, RI 02882 USA |
JILL E. MONIZ | Manager | 95 BLUFF AVENUE EDGEWOOD, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202460367730 | Order Appointing Permanent Receiver | 2024-09-11 |
202458257720 | Annual Report | 2024-07-23 |
202459116620 | Order Appointing Temporary Receiver | 2024-07-23 |
202456938090 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202339365610 | Annual Report | 2023-07-11 |
202337913480 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202211857110 | Annual Report | 2022-03-01 |
202107017440 | Annual Report | 2021-12-13 |
202106754300 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202195886870 | Annual Report - Amended | 2021-04-22 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State