Search icon

WRIGHT & DILLON, LLC - Florida Company Profile

Company Details

Entity Name: WRIGHT & DILLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT & DILLON, 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: 08 Mar 2013 (12 years ago)
Document Number: L13000035443
FEI/EIN Number 46-2303662

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

Mail Address: 934 N University Dr, Coral Springs, FL, 33071, US
Address: 7606 NW 99TH TER, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WRIGHT & DILLON LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 462303662 2024-09-05 WRIGHT & DILLON LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 9544337404
Plan sponsor’s address 7606 NW 99TH TER, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WRIGHT & DILLON LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 462303662 2023-09-20 WRIGHT & DILLON LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 9544337404
Plan sponsor’s address 7606 NW 99TH TER, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WRIGHT & DILLON LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462303662 2021-08-09 WRIGHT & DILLON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 235, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature
WRIGHT & DILLON LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462303662 2020-07-31 WRIGHT & DILLON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 235, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature
WRIGHT DILLON 401 K PROFIT SHARING PLAN TRUST 2018 462303662 2019-11-13 WRIGHT & DILLON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 235, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature
WRIGHT DILLON 401 K PROFIT SHARING PLAN TRUST 2017 462303662 2019-11-13 WRIGHT & DILLON LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 2, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature
WRIGHT DILLON 401 K PROFIT SHARING PLAN TRUST 2017 462303662 2019-11-13 WRIGHT & DILLON LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 2, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature
WRIGHT DILLON 401 K PROFIT SHARING PLAN TRUST 2016 462303662 2017-07-20 WRIGHT & DILLON LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325600
Sponsor’s telephone number 9542947793
Plan sponsor’s address 934 N UNIVERSITY DRIVE - STE 2, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DENICE JENKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JENKINS DENICE W Managing Member 7606 NW 99TH TER, TAMARAC, FL, 33321
DILLON GENEVIEVE L Managing Member 7606 NW 99TH TER, TAMARAC, FL, 33321
JENKINS DENICE W Agent 7606 NW 99TH TER, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066697 HOODZ OF S BROWARD & MIAMI ACTIVE 2020-06-13 2025-12-31 - 934 N UNIVERSITY DR #235, CORAL SPRINGS, FL, 33071
G19000017622 HOODZ OF S BROWARD & NE MIAMI DADE COUNTIES ACTIVE 2019-02-03 2029-12-31 - 934 N UNIVERSITY DR #235, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-28 7606 NW 99TH TER, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492917707 2020-05-01 0455 PPP 7606 NW 99TH TER, TAMARAC, FL, 33321-1925
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39030
Loan Approval Amount (current) 39030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMARAC, BROWARD, FL, 33321-1925
Project Congressional District FL-20
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39393.57
Forgiveness Paid Date 2021-04-08
2353428308 2021-01-20 0455 PPS 934 N University Dr # 235, Coral Springs, FL, 33071-7029
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39032
Loan Approval Amount (current) 39032
Undisbursed Amount 0
Franchise Name HOODZ
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7029
Project Congressional District FL-23
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39367.78
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State