Search icon

WRIGHT MARITIME GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WRIGHT MARITIME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT MARITIME GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2000 (25 years ago)
Document Number: L00000008801
FEI/EIN Number 651028648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL, 33316
Mail Address: 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALBERT J Manager 801 COCONUT DR., FT LAUDERDALE, FL, 33315
ANDERSON ELLEN B Member 801 COCONUT DR., FORT LAUDERDALE, FL, 33315
SCHIFFELBIAN CYNTHIA Agent 800 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
651028648
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 800 S ANDREWS AVENUE, 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-01-05 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2006-02-06 SCHIFFELBIAN, CYNTHIA -

Court Cases

Title Case Number Docket Date Status
JORDAN DYCE VS REEMPLOYMENT ASSISTANCE APPEALS COMM. and WRIGHT MARITIME GROUP 4D2019-3823 2019-12-16 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-01845

Parties

Name JORDAN DYCE
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff, June Galkoski Hoffman, LINDSAY MARIE MASSILLON, ELIZABETH P. JOHNSON
Name WRIGHT MARITIME GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2020-01-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 17, 2019 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORDAN DYCE
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
356639.00
Total Face Value Of Loan:
356692.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356639
Current Approval Amount:
356692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358762.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State