Search icon

KENNETH WRIGHT, LLC

Company Details

Entity Name: KENNETH WRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Document Number: L11000058367
FEI/EIN Number 452293054
Address: 4265 Armadillo Trail, Niceville, FL, 32578, US
Mail Address: 4265 Armadillo Trail, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Wright Kenneth MJr. Agent 4265 Armadillo Trail, Niceville, FL, 32578

Managing Member

Name Role Address
WRIGHT KENNETH M Managing Member 4265 Armadillo Trail, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 Wright, Kenneth Martin, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4265 Armadillo Trail, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-04-04 4265 Armadillo Trail, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 4265 Armadillo Trail, Niceville, FL 32578 No data

Court Cases

Title Case Number Docket Date Status
KENNETH WRIGHT, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1300 2024-06-26 Open
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
23-CF-014789-A-OR

Parties

Name KENNETH WRIGHT, LLC
Role Petitioner
Status Active
Representations Shaina Kristine Yost, 9th Circuit Public Defender, Eileen Forrester
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General, Alyssa Williams
Name Hon. Vincent Song-Gi Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Response
Subtype Response
Description RESPONSE TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of State of Florida
Docket Date 2024-09-06
Type Response
Subtype Reply
Description REPLY TO THE RESPONDENT'S RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of KENNETH WRIGHT
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-08-26
Type Order
Subtype Order to File Response
Description Respondent shall serve a response in compliance with this Court's order dated July 24, 2024, within ten days from the date of this order. Failure to timely comply with this order may result in the entry of sanctions against Respondent's counsel of record.
View View File
Docket Date 2024-07-02
Type Petition
Subtype Petition All Writs
Description PETITION FOR WRIT OF PROHIBITION
On Behalf Of KENNETH WRIGHT
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition With Appendix
On Behalf Of KENNETH WRIGHT
Docket Date 2024-07-24
Type Order
Subtype Order on Petition
Description Respondent shall file a response to the Petition for Writ of Prohibition within fifteen days from the date of this order. Petitioner may reply within ten days of service of the response. The response and reply shall address whether the charge in amended information constitutes a new charge or an amendment of the charge in the original information. See State v. Clifton, 905 So. 2d 172 (Fla. 5th DCA 2005); Whitehall v. State, 81 So. 3d 599 (Fla. 2d DCA 2012).
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Petition
Description Petitioner shall serve a supplemental appendix including the order on his Motion to Discharge within five days from the date of this order. Additionally, within five days from the date of this order, Petitioner shall serve a status report concerning the scheduled trial date in the lower tribunal, whether he sought a stay of the proceedings in the lower tribunal, and, if so, the status of that request.
View View File
TERENCE K. WOLFE VS NATIONSTAR MORTGAGE, et al., 2D2014-4619 2014-09-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-22726

Parties

Name TERENCE K. WOLFE
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE L L C
Role Appellee
Status Active
Representations PAUL D. JOHNSTON, ESQ., NANCY M. WALLACE, ESQ., ERIK T. SILEVITCH, ESQ., WILLIAM P. HELLER, ESQ.
Name KENNETH WRIGHT, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S MOTION FOR LEAVE TO WITHDRAW APPEAL
On Behalf Of TERENCE K. WOLFE
Docket Date 2014-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB-to pay filing fee
Docket Date 2014-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of TERENCE K. WOLFE
Docket Date 2014-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE L L C
Docket Date 2014-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERENCE K. WOLFE
Docket Date 2014-09-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State