Entity Name: | BUILT WRIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILT 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2022 (3 years ago) |
Document Number: | L05000107275 |
FEI/EIN Number |
203732452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 542 SE 289 St, Cross City, FL, 32628, US |
Mail Address: | PO BOX 2242, Cross City, Cross City, FL, 32628, US |
ZIP code: | 32628 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT LEON T | Manager | PO BOX 2242, Cross City, FL, 32628 |
WRIGHT LEON T | Agent | 542 SE 289 St, Cross City, FL, 32628 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08347700032 | BUILT WRIGHT CUSTOM HOMES | EXPIRED | 2008-12-12 | 2013-12-31 | - | P.O. BOX 383, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 542 SE 289 St, Cross City, FL 32628 | - |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 542 SE 289 St, Cross City, FL 32628 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 542 SE 289 St, Cross City, FL 32628 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | WRIGHT, LEON T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
REINSTATEMENT | 2022-07-07 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-29 |
REINSTATEMENT | 2016-03-11 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State