Search icon

RAYMOND WRIGHT LLC - Florida Company Profile

Company Details

Entity Name: RAYMOND WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000143912
FEI/EIN Number 36-4745702

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

Address: 7064 ESTHER ST., JACKSONVILLE, FL, 32210
Mail Address: 7064 ESTHER ST., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Raymond Manager 7064 Esther St., Jacksonville, FL, 32210
WRIGHT RAYMOND Agent 7064 ESTHER ST., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-18 - -
REGISTERED AGENT NAME CHANGED 2016-09-18 WRIGHT, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
RAYMOND WRIGHT VS STATE OF FLORIDA 2D2017-3827 2017-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-005805-XX

Parties

Name RAYMOND WRIGHT LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-12-12
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of RAYMOND WRIGHT
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAYMOND WRIGHT
Docket Date 2017-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 60 PAGES
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENCY GRANTED - CLERK'S DETERMINATION
On Behalf Of RAYMOND WRIGHT
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-18
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799168610 2021-03-23 0455 PPS 63 Misty Meadow Rd N/A, Winter Haven, FL, 33881-2622
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12558
Loan Approval Amount (current) 12558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2622
Project Congressional District FL-18
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12616.49
Forgiveness Paid Date 2021-09-20
8195398705 2021-04-07 0455 PPP 597 NW 19th Ter, Pompano Beach, FL, 33069-2738
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2738
Project Congressional District FL-20
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988.82
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State