Search icon

WRIGHT'S MECHANICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WRIGHT'S MECHANICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT'S MECHANICAL SERVICES 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 12 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2025 (3 months ago)
Document Number: L12000100728
FEI/EIN Number 46-0770767

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

Address: 1250 Dinnerbell Ln E, Dunedin, FL, 34698, US
Mail Address: 1250 Dinnerbell Ln E, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CHRISTOPHER T Manager 1250 Dinnerbell Ln E, Dunedin, FL, 34698
WRIGHT CHRISTOPHER T Managing Member 1250 Dinnerbell Ln E, Dunedin, FL, 34698
WRIGHT CHRISTOPHER T Agent 1250 Dinnerbell Ln E, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1250 Dinnerbell Ln E, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-02-21 1250 Dinnerbell Ln E, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1250 Dinnerbell Ln E, Dunedin, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046057208 2020-04-27 0455 PPP 6241 High St, NEW PORT RICHEY, FL, 34653-4632
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4247.5
Loan Approval Amount (current) 4247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34653-4632
Project Congressional District FL-12
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4287.18
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State