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. |
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 |
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 |
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 | - | - |
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