Search icon

WRIGHT STREET DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

WRIGHT STREET 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: 26 Oct 2005 (19 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L05000105070
FEI/EIN Number 203686191

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

Address: 3134 Gulf Breeze Prkwy, GULF BREEZE, FL, 32562, US
Mail Address: PO Box 818, GULF BREEZE, FL, 32562, US
ZIP code: 32562
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RANDALL W Managing Member PO Box 818, GULF BREEZE, FL, 32562
BOOKER JOSEPH S Managing Member P.O. BOX 1156, GULF BREEZE, FL, 32562
MOORHEAD STEPHEN R Agent 25 WEST GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3134 Gulf Breeze Prkwy, GULF BREEZE, FL 32562 -
CHANGE OF MAILING ADDRESS 2017-02-21 3134 Gulf Breeze Prkwy, GULF BREEZE, FL 32562 -
REGISTERED AGENT NAME CHANGED 2007-11-05 MOORHEAD, STEPHEN RESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 25 WEST GOVERNMENT STREET, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State