Entity Name: | ROBERT A. WRIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 04 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L05000060551 |
FEI/EIN Number | 203022161 |
Address: | 633 91ST AVE N, NAPLES, FL, 34108, US |
Mail Address: | Po Box 110441, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ROBERT | Agent | 633 91st Ave N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WRIGHT JR ROBERT | Manager | Po Box 110441, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-05-14 | ROBERT A. WRIGHT, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-14 | 633 91ST AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 633 91ST AVE N, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 633 91st Ave N, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment and Name Change | 2018-05-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State