Search icon

G & A WRIGHT, LLC - Florida Company Profile

Company Details

Entity Name: G & A WRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & A 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Nov 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L05000109379
FEI/EIN Number 204416448

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

Address: 733 DEERWOOD PLACE, EVANS, GA, 30809, US
Mail Address: 733 DEERWOOD PLACE, EVANS, GA, 30809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT WILLIAM C Director 733 DEERWOOD PLACE, EVANS, GA, 30809
WRIGHT SCOTT C Manager 3415 WOODLEY ROAD, TALLAHASSEE, FL, 32312
PRESCOTT JOANN W Manager 2015 TWO POND LANE, TALLAHASSEE, FL, 32312
WRIGHT WILLIAM C Agent 2015 Two Pond Lane, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2015 Two Pond Lane, Tallahassee, FL 32312 -
LC STMNT OF RA/RO CHG 2023-06-26 - -
REGISTERED AGENT NAME CHANGED 2023-06-26 WRIGHT, WILLIAM C -
CHANGE OF PRINCIPAL ADDRESS 2014-12-13 733 DEERWOOD PLACE, EVANS, GA 30809 -
REINSTATEMENT 2014-12-13 - -
CHANGE OF MAILING ADDRESS 2014-12-13 733 DEERWOOD PLACE, EVANS, GA 30809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-03-13 G & A WRIGHT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
CORLCRACHG 2023-06-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State