Search icon

Beneath The Garden LLC

Company Details

Name: Beneath The Garden LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Oct 2022 (2 years ago)
Date of Dissolution: 09 Oct 2024 (4 months ago)
Date of Status Change: 09 Oct 2024 (4 months ago)
Identification Number: 001747623
ZIP code: 02906
County: Providence County
Principal Address: C/O TAYLOR BENTON 124 PITMAN STREET, PROVIDENCE, RI, 02906, USA
Mailing Address: 28 MARKET STREET, WARREN, RI, 02885, USA
Purpose: ARTS AND MUSIC COLLABORATIVE
NAICS: 711310 - Promoters of Performing Arts, Sports, and Similar Events with Facilities
Fictitious names: The Upside Tavern (trading name, 2023-07-03 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEATH THE GARDEN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 923280418 2024-05-05 BENEATH THE GARDEN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 3604640532
Plan sponsor’s address 28 MARKET STREET, WARREN, RI, 02885

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVID SILVA Agent 28 MARKET STREET, WARREN, RI, 02885, USA

Manager

Name Role Address
TAYLOR BENTON Manager 124 PITMAN STREET PROVIDENCE, RI 02906 USA
DAVID SILVA Manager 28 MARKET STREET WARREN, RI 02885 USA

Filings

Number Name File Date
202460528690 Revocation Certificate For Failure to File the Annual Report for the Year 2024-10-09
202458528640 Revocation Notice For Failure to File An Annual Report 2024-08-02
202458513600 Registered Office Not Maintained 2024-06-19
202456594890 Revocation Notice For Failure to File An Annual Report 2024-06-18
202339702550 Statement of Change of Registered/Resident Agent 2023-07-24
202339701940 Articles of Amendment 2023-07-24
202339020500 Fictitious Business Name Statement 2023-07-03
202338559470 Annual Report 2023-06-21
202337512610 Revocation Notice For Failure to File An Annual Report 2023-06-16
202332298960 Articles of Amendment 2023-04-04

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State