Name: | DOGGY TUB LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Sep 2020 (4 years ago) |
Date of Dissolution: | 25 Mar 2024 (10 months ago) |
Date of Status Change: | 25 Mar 2024 (10 months ago) |
Identification Number: | 001712656 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 222 ELDRIDGE STREET, CRANSTON, RI, 02910, USA |
Mailing Address: | 222 ELDRIDGE STREET #2L, CRANSTON, RI, 02910, USA |
Purpose: | NEVER USED |
Name | Role | Address |
---|---|---|
ARLEY DIAZ | Agent | 222 ELDRIDGE STREET SUITE 2L, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ARLEY DIAZ | Manager | 44 BENEFIT ST PAWTUCKET, RI 02861 USA |
JUAN P POSADA DOGGY TUB | Manager | 44 BENEFIT ST PAWTUCKET, RI 02861 EST |
Number | Name | File Date |
---|---|---|
202449402140 | Articles of Dissolution | 2024-03-25 |
202449389720 | Annual Report | 2024-03-25 |
202449391660 | Statement of Change of Registered/Resident Agent Office | 2024-03-25 |
202449391750 | Annual Report | 2024-03-25 |
202449392540 | Annual Report | 2024-03-25 |
202449387690 | Reinstatement | 2024-03-25 |
202210627020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202208085960 | Registered Office Not Maintained | 2022-01-11 |
202106629680 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202053439170 | Articles of Organization | 2020-09-10 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State