Search icon

WRIGHT MEDICAL SOLUTIONS "LLC" - Florida Company Profile

Company Details

Entity Name: WRIGHT MEDICAL SOLUTIONS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT MEDICAL SOLUTIONS "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: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: L11000045407
FEI/EIN Number 451835928

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

Address: 18663 S.E. TORTUGA COURT, TEQUESTA, FL, 33469
Mail Address: 18663 S.E. TORTUGA COURT, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAXMAN PETER D Manager 205 ANHINGA LANE, JUPITER, FL, 33458
WAXMAN PETER D Agent 18663 S.E. TORTUGA COURT, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 18663 S.E. TORTUGA COURT, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-03-04 18663 S.E. TORTUGA COURT, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 18663 S.E. TORTUGA COURT, TEQUESTA, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782347008 2020-04-08 0455 PPP 18663 SE TORTUGA CT, JUPITER, FL, 33469-1180
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37440.8
Loan Approval Amount (current) 37440.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33469-1180
Project Congressional District FL-21
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37685.21
Forgiveness Paid Date 2020-12-14
1176178505 2021-02-18 0455 PPS 18663 SE Tortuga Ct, Tequesta, FL, 33469-1180
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-1180
Project Congressional District FL-21
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31699.5
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State