Search icon

L. GARY WRIGHT & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: L. GARY WRIGHT & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L. GARY WRIGHT & ASSOCIATES, 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: 17 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L08000115091
FEI/EIN Number 27-1665053

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

Address: 164 EAST DOGWOOD STREET, 164 EAST DOGWOOD STREET, MONTICELLO, FL, 32344, 00
Mail Address: P.O. Box 491, Monticello, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT L. GARY Manager PO BOX 91, MONTICELLO, FL, 32345
WRIGHT L. GARY Agent 164 EAST DOGWOOD STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-14 164 EAST DOGWOOD STREET, 164 EAST DOGWOOD STREET, MONTICELLO, FL 32344 00 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 164 EAST DOGWOOD STREET, 164 EAST DOGWOOD STREET, MONTICELLO, FL 32344 00 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 164 EAST DOGWOOD STREET, MONTICELLO, FL 32344 -
LC NAME CHANGE 2009-10-21 L. GARY WRIGHT & ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State