Search icon

LAWRENCE WRIGHT ENERGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LAWRENCE WRIGHT ENERGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWRENCE WRIGHT ENERGY GROUP, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000032765
FEI/EIN Number 46-3074870

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

Address: 14024 NW 82ND AVENUE, MIAMI LAKES, FL, 33016, US
Mail Address: 14024 NW 82ND AVENUE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Lawrence Chairman 14024 NW 82ND AVENUE, MIAMI LAKES, FL, 33016
Wright Lawrence CEO Agent 14024 NW 82ND AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14024 NW 82ND AVENUE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-05-01 14024 NW 82ND AVENUE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14024 NW 82ND AVENUE, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-07-23 Wright, Lawrence, CEO -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-07-24
ANNUAL REPORT 2014-07-23
Florida Limited Liability 2013-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State