Search icon

A WRIGHT PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: A WRIGHT PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A WRIGHT PROPERTY, 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: 28 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L11000087007
FEI/EIN Number 452850104

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

Address: 317 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080, US
Mail Address: 303 ANASTASIA BLVD, Suite B-138, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANDREA N Managing Member 303 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
WRIGHT ANDREA N Agent 303 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084012 WRIGHT PROPERTIES EXPIRED 2017-08-04 2022-12-31 - 323 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 303 ANASTASIA BLVD, Suite B-138, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 317 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-04-28 317 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WRIGHT, ANDREA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-19 - -
LC AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State