Search icon

WRIGHTDAVIS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: WRIGHTDAVIS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHTDAVIS REAL ESTATE, 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: 23 May 2011 (14 years ago)
Document Number: L11000060923
FEI/EIN Number 452405001

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

Address: 4302 W.El Prado Boulevard, Tampa, FL, 33629, US
Mail Address: 4302 W.El Prado Boulevard, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452405001 2024-04-10 WRIGHTDAVIS REAL ESTATE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing SHANNON GOODWIN
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452405001 2023-07-26 WRIGHTDAVIS REAL ESTATE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SHANNON GOODWIN
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452405001 2023-04-11 WRIGHTDAVIS REAL ESTATE LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing JOE WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452405001 2022-03-30 WRIGHTDAVIS REAL ESTATE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing SHANNON GOODWIN
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452405001 2021-06-02 WRIGHTDAVIS REAL ESTATE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JOSEPH WRIGHT
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452405001 2020-07-16 WRIGHTDAVIS REAL ESTATE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing COREY CORRAL
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2018 452405001 2019-07-15 WRIGHTDAVIS REAL ESTATE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing GENA BURRAGE
Valid signature Filed with authorized/valid electronic signature
WRIGHTDAVIS REAL ESTATE LLC 401 K PROFIT SHARING PLAN TRUST 2017 452405001 2018-09-11 WRIGHTDAVIS REAL ESTATE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531320
Sponsor’s telephone number 8132510001
Plan sponsor’s address 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing JOSEPH WRIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WRIGHT JOSEPH CJr. Managing Member 4302 W.El Prado Boulevard, Tampa, FL, 33629
WRIGHT JOSEPH CJr. Agent 4302 W.El Prado Boulevard, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064580 WRIGHTDAVIS PROPERTY MANAGEMENT ACTIVE 2014-06-23 2029-12-31 - 4302 W EL PRADO BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 4302 W.El Prado Boulevard, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-03-26 4302 W.El Prado Boulevard, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 4302 W.El Prado Boulevard, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-03-17 WRIGHT, JOSEPH C., Jr. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376587207 2020-04-27 0455 PPP 4302 W EL PRADO BLVD, TAMPA, FL, 33629
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122932
Loan Approval Amount (current) 122932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123632.03
Forgiveness Paid Date 2020-11-23

Date of last update: 02 May 2025

Sources: Florida Department of State