Search icon

KENNETH WRIGHT PAINTING CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: KENNETH WRIGHT PAINTING CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNETH WRIGHT PAINTING CONTRACTORS 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: 20 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L04000075856
FEI/EIN Number 432071732

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

Address: 5017 WITHERS HILL ROAD, TALLAHASSEE, FL, 32312
Mail Address: 5017 WITHERS HILL ROAD, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KENNETH Managing Member 5017 WITHERS HILL ROAD, TALLAHASSEE, FL, 32312
WRIGHT KENNETH Agent 5017 WITHERS HILL ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 WRIGHT, KENNETH -
REINSTATEMENT 2024-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-05-03 5017 WITHERS HILL ROAD, TALLAHASSEE, FL 32312 -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Reinstatement 2013-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State