Search icon

WRIGHT'S NASSAU COUNTY FAMILY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WRIGHT'S NASSAU COUNTY FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT'S NASSAU COUNTY FAMILY, L.L.C. 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: 09 Oct 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: L02000026550
FEI/EIN Number 562555300

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

Address: 61957 River Road, CALLAHAN, FL, 32011, US
Mail Address: 61957 River Road, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM BETTY W Secretary 61957 River Road, CALLAHAN, FL, 32011
HIGGINBOTHAM BETTY W Treasurer 61957 River Road, CALLAHAN, FL, 32011
LLOYD SALLY W Manager 20213 57TH RD, LAKE CITY, FL, 320242113
LLOYD SALLY W Director 20213 57TH RD, LAKE CITY, FL, 320242113
HIGGINBOTHAM BETTY W Agent 61957 River Road, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 61957 River Road, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2016-03-07 61957 River Road, CALLAHAN, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 61957 River Road, CALLAHAN, FL 32011 -
REGISTERED AGENT NAME CHANGED 2011-03-04 HIGGINBOTHAM, BETTY W -
MERGER 2009-08-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000098643
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State