Search icon

WRAY EXECUTIVE SEARCH, LLC - Florida Company Profile

Company Details

Entity Name: WRAY EXECUTIVE SEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRAY EXECUTIVE SEARCH, 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: 11 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: L08000086333
FEI/EIN Number 263469704

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

Address: 111 2nd Ave NE, St Petersburg, FL, 33701, US
Mail Address: 111 2nd Ave NE, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHBERG ROBERT S Managing Member 555 5th Ave NE, St Petersburg, FL, 33701
GERSHBERG ROBERT S Agent 555 5th Ave NE, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 111 2nd Ave NE, STE 902, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-03-08 111 2nd Ave NE, STE 902, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 555 5th Ave NE, STE 533, St Petersburg, FL 33701 -
LC NAME CHANGE 2011-05-20 WRAY EXECUTIVE SEARCH, LLC -
REGISTERED AGENT NAME CHANGED 2009-03-06 GERSHBERG, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161507403 2020-05-14 0455 PPP 111 2nd Ave NE STE 902, ST PETERSBURG, FL, 33701
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21031.64
Forgiveness Paid Date 2021-04-29
6013968406 2021-02-09 0455 PPS 111 2nd Ave NE Ste 902, Saint Petersburg, FL, 33701-3474
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3474
Project Congressional District FL-14
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30191.67
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State