Search icon

JAMES WRIGHT, JR., LLC - Florida Company Profile

Company Details

Entity Name: JAMES WRIGHT, JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES WRIGHT, JR., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L02000007883
FEI/EIN Number NOT APPLICABLE

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

Address: 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL, 32202
Mail Address: 256 WALKER STREET, #E, ATLANTA, GA, 30313
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JAMES J Manager 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL, 32202
WRIGHT JAMES Agent 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-14 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2004-09-14 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-14 937 NORTH MAIN STREET, #100, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
JAMES WRIGHT, JR., et al., VS G5IVE, LLC, etc., et al., 3D2021-0916 2021-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4106

Parties

Name Puppy Management, Inc.
Role Appellant
Status Active
Name EXECUTIVE IQ MANAGEMENT STAFFING, INC
Role Appellant
Status Active
Name WGC SPORTS LLC
Role Appellant
Status Active
Name JAMES WRIGHT, JR., LLC
Role Appellant
Status Active
Representations ADAM B. KENNER
Name ANTONIO BRYANT
Role Appellee
Status Active
Name BLACKACRE, LLC
Role Appellee
Status Active
Name BLACKACRE LAND TRUST, LLC
Role Appellee
Status Active
Name G5IVE, LLC
Role Appellee
Status Active
Representations NOEL F. JOHNSON
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/17/2021
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-04-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of G5IVE, LLC
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-13
REINSTATEMENT 2004-09-14
Florida Limited Liabilites 2002-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State