Entity Name: | WRIGHT-V-WAY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WRIGHT-V-WAY HOMES, 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: |
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: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000013784 |
FEI/EIN Number |
421591681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4662 HARBORVIEW DR, JACKSONVILLE, FL, 32208 |
Mail Address: | 4662 HARBORVIEW DR, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT BERNICE V | Manager | 4662 HARBOR VIEW DR, JACKSONVILLE, FL, 32208 |
WRIGHT JAMES POWNER | Managing Member | 4662 HARBORVIEW DR, JACKSONVILLE, FL, 32208 |
WRIGHT JAMES POWNER | Owner | 4662 HARBOR VIEW DR, JACKSONVILLE, FL, 32208 |
WRIGHT JAMES P | Agent | 4662 HARBOR VIEW DRIVE, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2011-04-01 | - | - |
REINSTATEMENT | 2011-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-06 |
REINSTATEMENT | 2014-10-14 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-03-31 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State