Search icon

WILLIAM WRIGHT LLC - Florida Company Profile

Company Details

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

WILLIAM 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: 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000080218
Address: 3059 BRANDAN RD, HERMITAGE, TN, 37076
Mail Address: 3059 BRANDAN RD, HERMITAGE, TN, 37076
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT WILLIAM Manager 3059 BRANDAN RD, HERMITAGE, TN, 37076
BOWLIN SCOTT R Managing Member 3202 WOODSTODK DR, NASHVILLE, TN, 37217
STONE RICKY A Managing Member 316 HOMESTEAD RD, NASHVILLE, TN, 37207
MASSEY GREG Agent 4360 CHANTILLY WAY, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DELROY LINDO, VS DAVID A. WRIGHT AND WILLIAM WRIGHT, 3D2010-3158 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19027

Parties

Name DELROY LINDO
Role Appellant
Status Active
Name WILLIAM WRIGHT LLC
Role Appellee
Status Active
Name DAVID A. WRIGHT
Role Appellee
Status Active
Representations PERRY HODGES
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2011-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2011-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DELROY LINDO
Docket Date 2011-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID A. WRIGHT
Docket Date 2011-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2011-02-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ aa to serve an index to record
On Behalf Of DAVID A. WRIGHT
Docket Date 2011-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DELROY LINDO
Docket Date 2011-01-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26)
Docket Date 2011-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate a foreclosure sale and issue a stay on the judgement of floreclosure pending the outcome
On Behalf Of DELROY LINDO
Docket Date 2010-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DELROY LINDO
Docket Date 2010-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order denying motion to vacate final order
On Behalf Of DELROY LINDO
Docket Date 2010-12-03
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELROY LINDO
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678097403 2020-05-15 0491 PPP 1828 KELL RD, GULF BREEZE, FL, 32563
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4257.07
Loan Approval Amount (current) 4257.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4309.55
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State