Search icon

WRIGHT VESSEL OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: WRIGHT VESSEL OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT VESSEL OPERATIONS 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: 18 Feb 2010 (15 years ago)
Document Number: L10000018699
FEI/EIN Number 271950688

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

Address: 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33316
Mail Address: 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALBERT J Chief Executive Officer 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33316
REECK JODI L Chief Financial Officer 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33316
SCHIFFELBIAN CYNTHIA Agent 800 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
WRIGHT MARITIME GROUP, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2012-03-29 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 800 S. ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State