Search icon

BA-WRIGHT PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BA-WRIGHT PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BA-WRIGHT PROPERTY DEVELOPMENT, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 05 Oct 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: L05000080619
FEI/EIN Number 203375911

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

Address: 317 OCEAN AVE, MELBOURNE BEACH, FL, 32951
Mail Address: 317 OCEAN AVE, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANDREW President 317 OCEAN AVE, MELBOURNE BEACH, FL, 32951
WRIGHT ANDREW Secretary 317 OCEAN AVE, MELBOURNE BEACH, FL, 32951
WRIGHT ANDREW Treasurer 317 OCEAN AVE, MELBOURNE BEACH, FL, 32951
THE TORPY GROUP, P.L. Agent 202 N. HARBOR CITY BLVD., SUITE 200, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 317 OCEAN AVE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2007-04-30 317 OCEAN AVE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-29 202 N. HARBOR CITY BLVD., SUITE 200, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2006-08-29 THE TORPY GROUP, P.L. -
LC AMENDMENT 2006-07-13 - -
AMENDMENT 2005-11-01 - -

Documents

Name Date
Reg. Agent Resignation 2008-10-20
LC Voluntary Dissolution 2007-10-05
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-08-29
LC Amendment 2006-07-13
ANNUAL REPORT 2006-04-13
Amendment 2005-11-01
Florida Limited Liabilites 2005-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State