Entity Name: | THE WRIGHT STEP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE WRIGHT STEP, 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: |
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: | 01 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L04000025180 |
FEI/EIN Number |
593729412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 AVE. C SW, WINTERHAVEN, FL, 33880 |
Mail Address: | 520 4th St. S, Dundee, FL, 33838, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT AMY L | Manager | 520 4th St. S, Dundee, FL, 33838 |
WRIGHT KEVIN | Manager | 520 4th St S, Dundee, FL, 33838 |
WRIGHT KEVIN R | Agent | 520 4th St. S, Dundee, FL, 33838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-06 | 316 AVE. C SW, WINTERHAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 520 4th St. S, Dundee, FL 33838 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | WRIGHT, KEVIN ROWNER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-02 | 316 AVE. C SW, WINTERHAVEN, FL 33880 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-21 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State