Entity Name: | KENNETH WRIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENNETH WRIGHT, 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. |
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: | 17 May 2011 (14 years ago) |
Document Number: | L11000058367 |
FEI/EIN Number |
452293054
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WRIGHT KENNETH M | Managing Member | 4265 Armadillo Trail, Niceville, FL, 32578 |
Wright Kenneth MJr. | Agent | 4265 Armadillo Trail, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Wright, Kenneth Martin, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 4265 Armadillo Trail, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 4265 Armadillo Trail, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 4265 Armadillo Trail, Niceville, FL 32578 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH WRIGHT, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). | 6D2024-1300 | 2024-06-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8749578910 | 2021-05-12 | 0491 | PPP | 1300 Shetter Ave Apt 3303, Jacksonville Beach, FL, 32250-3436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2623228809 | 2021-04-13 | 0491 | PPP | 4318 Bessie Cir W, Jacksonville, FL, 32209-3285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State