Search icon

THE RIGHT WAY, LLC - Florida Company Profile

Company Details

Entity Name: THE RIGHT WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIGHT WAY, 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: 18 May 2007 (18 years ago)
Document Number: L07000053194
FEI/EIN Number 260187490

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

Address: 5600 Almar Dr, Punta Gorda, FL, 33950, US
Mail Address: 5600 Almar Dr, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOF Alan S Owne 5600 Almar Dr, Punta Gorda, FL, 33950
Roof Alan Manager 5600 Almar Dr, Punta Gorda, FL, 33950
Roof Alan S Manager 5600 Almar Dr, Punta Gorda, FL, 33950
Roof Alan S Jr 5600 Almar Dr, Punta Gorda, FL, 33950
Roof Alan S Officer 5600 Almar Dr, Punta Gorda, FL, 33950
Roof Alan S Agent 5600 Almar Dr, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-19 Roof, Alan Scott -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5600 Almar Dr, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2019-06-13 5600 Almar Dr, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5600 Almar Dr, Punta Gorda, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000442824 ACTIVE 2021SC007584SC SARASOTA COUNTY 2022-06-15 2027-09-19 $2135.00 WAYNE PIRO, 46 SANDSTONE CIR, VENICE, FL 34293

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State