Search icon

IT'S WRIGHT L.L.C. - Florida Company Profile

Company Details

Entity Name: IT'S WRIGHT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT'S WRIGHT L.L.C. 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: 01 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L11000039199
FEI/EIN Number 46-1236140

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

Address: 755 GRAND BLVD, B105-355, MIRAMAR BEACH, FL, 32550, US
Mail Address: 755 GRAND BLVD, B105-355, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reid Toni Manager 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Likens Tommy Member 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Reid Toni Agent 755 Grand Blvd, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 Reid, Toni -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 755 Grand Blvd, B105-355, Miramar Beach, FL 32550 -
REINSTATEMENT 2015-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-15
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State