Search icon

THE WRIGHTWAY EMERGENCY WATER REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: THE WRIGHTWAY EMERGENCY WATER REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WRIGHTWAY EMERGENCY WATER REMOVAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2009 (16 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L09000083863
FEI/EIN Number 270818562

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

Address: 300 Triple Diamond Blvd., Nokomis, FL, 34275, US
Mail Address: 300 Triple Diamond Blvd., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Joshua Manager 300 Triple Diamond Blvd., Nokomis, FL, 34275
Reynolds Cara Auth 300 Triple Diamond Blvd., Nokomis, FL, 34275
Fuhrmeister Brian Agent 300 Triple Diamond Blvd., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-18 Fuhrmeister, Brian -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 300 Triple Diamond Blvd., Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 300 Triple Diamond Blvd., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-03-12 300 Triple Diamond Blvd., Nokomis, FL 34275 -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State