Search icon

WRIGHT MARITIME GROUP, LLC

Company Details

Entity Name: WRIGHT MARITIME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2000 (25 years ago)
Document Number: L00000008801
FEI/EIN Number 651028648
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT MARITIME GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 651028648 2024-05-21 WRIGHT MARITIME GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JODI REECK
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 651028648 2023-04-27 WRIGHT MARITIME GROUP LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing JODI REECK
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 651028648 2022-05-05 WRIGHT MARITIME GROUP LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JODI REECK
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 651028648 2021-06-18 WRIGHT MARITIME GROUP LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 651028648 2020-05-11 WRIGHT MARITIME GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2018 651028648 2019-07-29 WRIGHT MARITIME GROUP LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2017 651028648 2018-04-19 WRIGHT MARITIME GROUP LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2016 651028648 2017-05-26 WRIGHT MARITIME GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2015 651028648 2016-07-21 WRIGHT MARITIME GROUP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOD MACKINNON
Valid signature Filed with authorized/valid electronic signature
WRIGHT MARITIME GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2015 651028648 2016-07-21 WRIGHT MARITIME GROUP, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9545230300
Plan sponsor’s address 800 S ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JODI MACKINNON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHIFFELBIAN CYNTHIA Agent 800 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Manager

Name Role Address
ANDERSON ALBERT J Manager 801 COCONUT DR., FT LAUDERDALE, FL, 33315

Member

Name Role Address
ANDERSON ELLEN B Member 801 COCONUT DR., FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 800 S ANDREWS AVENUE, 200, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2010-01-05 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 800 S ANDREWS AVENUE, 200, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2006-02-06 SCHIFFELBIAN, CYNTHIA No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State