Entity Name: | WRIGHT CYCLES & POWER SPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WRIGHT CYCLES & POWER SPORTS 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: | 12 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L11000116542 |
FEI/EIN Number |
453578158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2569 Tamiami Trail E, Naples, FL, 34112, US |
Mail Address: | 2569 Tamiami Trail E, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT EDWARD | Managing Member | 3105 basin st, NAPLES, FL, 34112 |
Wright Eddie T | Agent | 3105 basin st, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094322 | MAN CAVE AUTO | EXPIRED | 2018-08-23 | 2023-12-31 | - | 17745 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-16 | Wright, Eddie T | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 2569 Tamiami Trail E, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 2569 Tamiami Trail E, Naples, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 3105 basin st, NAPLES, FL 34112 | - |
LC AMENDMENT | 2013-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000017117 | TERMINATED | 1000000852075 | LEE | 2019-12-23 | 2040-01-08 | $ 39,406.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-11-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State