WRIGHT MARITIME GROUP, LLC - Florida Company Profile

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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORDAN DYCE VS REEMPLOYMENT ASSISTANCE APPEALS COMM. and WRIGHT MARITIME GROUP | 4D2019-3823 | 2019-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State