Name: | FI Real Estate Fund Zero, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revocation |
Date of Organization in Rhode Island: | 12 May 2021 (4 years ago) |
Date of Dissolution: | 13 Sep 2024 (5 months ago) |
Date of Status Change: | 13 Sep 2024 (5 months ago) |
Identification Number: | 001723955 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 106 NATE WHIPPLE HIGHWAY, CUMBERLAND, RI, 02864, USA |
Purpose: | REAL ESTATE HOLDING |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Historical names: |
Fortuna Five Realty, LLC |
Name | Role | Address |
---|---|---|
JAMES R. BERKLEY | Manager | 9 SOUTH MILL STREET HOPKINTON, MA 01748 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2023-02-27 | Fortuna Five Realty, LLC | FI Real Estate Fund Zero, LLC |
Number | Name | File Date |
---|---|---|
202460453000 | Miscellaneous Filing (No Fee) | 2024-09-30 |
202459351940 | Revocation Notice For Failure to Maintain a Registered Agent | 2024-09-13 |
202458306220 | Agent Resigned | 2024-07-22 |
202458168080 | Annual Report | 2024-07-19 |
202456393880 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202329457750 | Articles of Amendment | 2023-02-27 |
202328654150 | Annual Report | 2023-02-16 |
202212258880 | Annual Report | 2022-03-01 |
202196570660 | Articles of Organization | 2021-05-12 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State