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. |
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 |
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 |
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 | - | - |
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