Search icon

WRIGHT CONCEPTS, LLC - Florida Company Profile

Company Details

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

WRIGHT CONCEPTS, 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L05000115824
FEI/EIN Number 203870541

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

Address: 9424 Southridge Park Ct., Suite 800, ORLANDO, FL, 32819, US
Mail Address: 9424 Southridge Park Ct., Suite 800, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT CONCEPTS LLC 401K PLAN 2016 203870541 2017-05-31 WRIGHT CONCEPTS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 323100
Sponsor’s telephone number 4078500708
Plan sponsor’s address 9424 SOUTHRIDGE PARK COURT SUITE 8, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing SCOTT EVANS
Valid signature Filed with authorized/valid electronic signature
WRIGHT CONCEPTS LLC 401K PLAN 2015 203870541 2016-06-08 WRIGHT CONCEPTS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 323100
Sponsor’s telephone number 4078500708
Plan sponsor’s address 9424 SOUTHRIDGE PARK COURT SUITE 8, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing KAREN MARLOWE
Valid signature Filed with authorized/valid electronic signature
WRIGHT CONCEPTS LLC 401K PLAN 2014 203870541 2015-04-30 WRIGHT CONCEPTS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 323100
Sponsor’s telephone number 4078500708
Plan sponsor’s address 6300 HAZELTINE NATIONAL DRIVE, SUI, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing KAREN MARLOWE
Valid signature Filed with authorized/valid electronic signature
WRIGHT CONCEPTS LLC 401K PLAN 2013 203870541 2014-06-23 WRIGHT CONCEPTS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 323100
Sponsor’s telephone number 4078500708
Plan sponsor’s address 6300 HAZELTINE NATIONAL DRIVE, SUI, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing KAREN MARLOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WRIGHT BRANNON Manager 9424 Southridge Park Ct. Suite 800, ORLANDO, FL, 32819
WRIGHT BRANNON Agent 9424 Southridge Park Ct., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-26 - -
LC REVOCATION OF DISSOLUTION 2018-03-20 - -
LC VOLUNTARY DISSOLUTION 2017-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2008-11-06 WRIGHT, BRANNON -

Documents

Name Date
LC Voluntary Dissolution 2019-04-26
ANNUAL REPORT 2018-03-21
LC Revocation of Dissolution 2018-03-20
LC Voluntary Dissolution 2017-12-19
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State