Search icon

WRIGHTCO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WRIGHTCO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHTCO ENTERPRISES, 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: 05 Oct 2009 (16 years ago)
Document Number: L09000095990
FEI/EIN Number 271061936

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

Address: 419 10TH AVENUE WEST, PALMETTO, FL, 34221, US
Mail Address: 419 10TH AVENUE WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JOHN Managing Member 419 10TH AVENUE WEST, PALMETTO, FL, 34221
Wright Cory G Manager 419 10TH AVENUE WEST, PALMETTO, FL, 34221
WRIGHT JOHN MGRM Agent 419 10TH AVENUE WEST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081960 THE LOFTS ON OLD MAIN STREET EXPIRED 2015-08-07 2020-12-31 - 419 10TH AVENUE WEST, PALMETTO, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 WRIGHT, JOHN, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 419 10TH AVENUE WEST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-03 419 10TH AVENUE WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2015-09-03 419 10TH AVENUE WEST, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State