Search icon

WRIGHT SECURITY GROUP LLC

Company Details

Entity Name: WRIGHT SECURITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2024 (5 months ago)
Document Number: L09000000816
FEI/EIN Number 263960520
Address: 118 14th Ave North, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 118 14th Ave North, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT ADAM E Agent 118 14th Ave North, JACKSONVILLE BEACH, FL, 32250

Owner

Name Role Address
WRIGHT ADAM E Owner 118 14th Ave North, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 118 14th Ave North, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 118 14th Ave North, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2021-09-29 118 14th Ave North, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000336053 TERMINATED 1000000865712 DUVAL 2020-10-16 2040-10-21 $ 4,176.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-09-10
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6816538007 2020-06-30 0491 PPP 500 palm tree rd, Jacksonville Beach, FL, 32250-3582
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-3582
Project Congressional District FL-05
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11148.66
Forgiveness Paid Date 2022-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State