Search icon

DAVID WRIGHT LLC - Florida Company Profile

Company Details

Entity Name: DAVID WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID WRIGHT 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: 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L03000057098
FEI/EIN Number 450529453

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

Address: 1103 Via Deluna, PENSACOLA BEACH, FL, 32561, US
Mail Address: 1103 Via Deluna, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVID Agent 1103 Via Deluna, PENSACOLA BEACH, FL, 32561
WRIGHT DAVID Manager 1103 Via Deluna, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1103 Via Deluna, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-04-05 1103 Via Deluna, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1103 Via Deluna, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
DAVID WRIGHT VS STATE OF FLORIDA 5D2017-3768 2017-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-CF-004223A-CFAWS

Parties

Name DAVID WRIGHT LLC
Role Appellant
Status Active
Representations PETER KENNY, Lori D. Loftis, Oscar Hardin Eaton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-06-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP ANS BRF
On Behalf Of State of Florida
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/14. NO FURTHER EOT'S.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 4/13
On Behalf Of DAVID WRIGHT
Docket Date 2018-04-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of DAVID WRIGHT
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of DAVID WRIGHT
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/6
On Behalf Of DAVID WRIGHT
Docket Date 2018-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 226 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-12-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/17
On Behalf Of DAVID WRIGHT
DAVID WRIGHT VS SANDALFOOT ANIMAL CLINIC 4D2015-4032 2015-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015SC004430XXXXSB

Parties

Name DAVID WRIGHT LLC
Role Appellant
Status Active
Name SANDALFOOT ANIMAL CLINIC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.WARNER, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2015-10-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely filed, and why this appeal should not be transferred to the circuit court, as this is an appeal from a county court small claims case; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WRIGHT
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378639007 2021-05-27 0491 PPP 439 w.26th street, Jacksonville, FL, 32206
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20725
Loan Approval Amount (current) 20725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20796.39
Forgiveness Paid Date 2021-10-29
9635847407 2020-05-20 0491 PPP 210 PANFERIO DR, GULF BREEZE, FL, 32561-2187
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32561-2187
Project Congressional District FL-01
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9993.23
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State