Entity Name: | RIGHT-WAY BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000156944 |
FEI/EIN Number | APPLIED FOR |
Address: | 2098 Seminole Blvd, Largo, FL, 33778, US |
Mail Address: | 2098 Seminole Blvd, Largo, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON DAVID | Agent | 2098 Seminole Blvd, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
LAWSON DAVID | Managing Member | 2098 Seminole Blvd, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2098 Seminole Blvd, Apt 5408, Largo, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2098 Seminole Blvd, Apt 5408, Largo, FL 33778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2098 Seminole Blvd, Apt 5408, Largo, FL 33778 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State