Name: | Furtuna LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Aug 2019 (5 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 001698718 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 355 MEDFORD STREET, SOMERVILLE, MA, 02145, USA |
Purpose: | REAL ESTATE ACQUISITION AND INVESTING |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
RYAN LUTRARIO | Agent | 564 S. WATER STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
IKE AMAZU | Manager | 355 MEDFORD STREET SOMERVILLE, MA 02145 USA |
Number | Name | File Date |
---|---|---|
202459742900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456561720 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202455213620 | Statement of Change of Registered/Resident Agent Office | 2024-06-03 |
202331607420 | Annual Report | 2023-03-24 |
202221139600 | Annual Report | 2022-07-12 |
202219402240 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202105301820 | Statement of Change of Registered/Resident Agent | 2021-11-23 |
202105301640 | Statement of Change of Registered/Resident Agent Office | 2021-11-23 |
202103877110 | Annual Report | 2021-10-26 |
202102541580 | Revocation Notice For Failure to Maintain a Registered Office | 2021-10-04 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State