Search icon

GLENN WRIGHT HOMES (DELRAY) LLC - Florida Company Profile

Company Details

Entity Name: GLENN WRIGHT HOMES (DELRAY) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN WRIGHT HOMES (DELRAY) 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000058859
FEI/EIN Number 203037343

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

Address: 218 ENFIELD RD, DELRAY BEACH, FL, 33444
Mail Address: 218 ENFIELD RD, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUKAS TED Agent 218 ENFIELD RD, DELRAY BEACH, FL, 33444
ARIES CAPITAL OF L.I. CORP Managing Member 218 ENFIELD RD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 218 ENFIELD RD, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2009-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-08 218 ENFIELD RD, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2009-09-08 218 ENFIELD RD, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2008-12-30 DOUKAS, TED -
LC AMENDMENT 2008-12-30 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000322845 INACTIVE WITH A SECOND NOTICE FILED 07-2625(09) 17TH JUDICIAL, BROWARD CO. 2012-02-10 2017-04-27 $22,395.00 CRAIG A. LOWY, 432 NE 12TH AVENUE, FORT LAUDERDALE, FL 33301
J09002215035 LAPSED 07-2625 (09) 17TH JUD CIR BROWARD CNTY 2009-11-10 2014-12-10 $14,040.39 CRAIG A. LOWY C/O ERIC CHRISTU, ESQ., RUBEN MCCLOSKY, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL 33401
J08900008159 LAPSED 072625(09) BROWARD CTY CIR CRT 2008-02-27 2013-05-09 $33000.00 CRAIG A LOWY, 432 NE 12TH AVE, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
GLENN B. WRIGHT, JR. VS FIDELITY NATIONAL TITLE INSURANCE COMPANY, et al. 4D2021-2719 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE1023968

Parties

Name Glenn B. Wright, Jr.
Role Appellant
Status Active
Representations Bart A. Houston
Name John J. Smith
Role Appellee
Status Active
Name INDEPENDENT TITLE OF BROWARD COUNTY INC.
Role Appellee
Status Active
Name GLENN WRIGHT HOMES (DELRAY) LLC
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexander Ostrovsky, Alex F. Arreaza, Rodney Guy Romano, Theodore A. Deckert, Barry Jay Warsch, Jason B. Dubow, Michael E. Stearns, Serena Kay Tibbitt
Name Margaret Santiago
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/16/2022
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022
Docket Date 2022-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/04/2022
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fidelity National Title Insurance Company
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 10, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-11-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1488 PAGES (PAGES 3023-4505)
On Behalf Of Clerk - Broward
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3045 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-11-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 10, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 28, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Glenn B. Wright, Jr.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
LC Amendment 2009-09-08
LC Amendment 2008-12-30
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-10-10
LC Amendment 2006-02-17
Florida Limited Liability 2005-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State