Search icon

WRIGHTCO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WRIGHTCO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHTCO HOLDINGS, 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000003567
FEI/EIN Number 204193947

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

Address: c/o Kenneth C. Wright, 750 S. Orlando Avenue, Winter Park, FL, 32789, US
Mail Address: c/o Kenneth C. Wright, 750 S. Orlando Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KENNETH C Manager 750 S. Orlando Avenue, Winter Park, FL, 32789
Wright Kenneth C Agent 750 S. Orlando Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 c/o Kenneth C. Wright, 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-10-26 c/o Kenneth C. Wright, 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-10-26 Wright, Kenneth C. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2006-05-03 WRIGHTCO HOLDINGS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State