Search icon

ANDREA N. WRIGHT, LLC

Company Details

Entity Name: ANDREA N. WRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2008 (16 years ago)
Document Number: L08000117964
FEI/EIN Number 264004368
Address: 303 ANASTASIA BLVD, Suite B-138, ST AUGUSTINE, FL, 32080, US
Mail Address: 303 ANASTASIA BLVD., Suite B-138, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT ANDREA N Agent 303 Anastasia Blvd, ST AUGUSTINE, FL, 32080

Managing Member

Name Role Address
WRIGHT ANDREA Managing Member 303 ANASTASIA BLVD., ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046555 WRIGHT FIRM EXPIRED 2017-04-28 2022-12-31 No data 323 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 303 ANASTASIA BLVD, Suite B-138, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2023-04-28 303 ANASTASIA BLVD, Suite B-138, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 303 Anastasia Blvd, Suite B-138, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 WRIGHT, ANDREA N No data

Court Cases

Title Case Number Docket Date Status
RUBY I. DUDLEY VS ANDREA N. WRIGHT, ANDREA N. WRIGHT, LLC D/B/A WRIGHT FIRM 5D2016-3900 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA14-1489

Parties

Name RUBY I. DUDLEY
Role Appellant
Status Active
Representations John D. Mussoline
Name ANDREA N. WRIGHT, LLC
Role Appellee
Status Active
Representations ADAM D. WARREN
Name WRIGHT FIRM
Role Appellee
Status Active
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 3/8/17 MOT IS GRANTED AND 2/22/17 MOT IS DENIED
Docket Date 2017-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RUBY I. DUDLEY
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2017-03-08
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOT ATTY FEES
Docket Date 2017-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUBY I. DUDLEY
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RUBY I. DUDLEY
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT; MOOT- NO REQUEST FOR OA FILED
On Behalf Of RUBY I. DUDLEY
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (99 PGS.) *CORRECTED*
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER & MOT TO CORRECT ROA
On Behalf Of RUBY I. DUDLEY
Docket Date 2017-02-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ W/IN 10 DAYS; LT SHALL CORR ROA; INIT BRF W/IN 20 DAYS OF CORR ROA
Docket Date 2017-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/20
Docket Date 2017-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (97 PAGES) *REPLACED WITH CORRECTED ROA ON 2/21/17*
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ PE ANDREA N. WRIGHT 0017778
On Behalf Of ANDREA N. WRIGHT
Docket Date 2016-11-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN D. MUSSOLINE 0132170
On Behalf Of RUBY I. DUDLEY
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/16
On Behalf Of RUBY I. DUDLEY
Docket Date 2016-11-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State