Search icon

THE WRIGHT PLACE TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: THE WRIGHT PLACE TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WRIGHT PLACE TAMPA BAY, 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: 09 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000072490
FEI/EIN Number 273003941

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

Address: 7980 52nd Street N, PINELLAS PARK, FL, 33781, US
Mail Address: 7980 52nd Street N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT VIOLETA T Managing Member 7980 52nd Street N, PINELLAS PARK, FL, 33781
WRIGHT VIOLETA Agent 7980 52nd Street N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 7980 52nd Street N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2019-06-12 7980 52nd Street N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 7980 52nd Street N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2013-10-15 WRIGHT, VIOLETA -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State