Search icon

WRIGHT WAY CONSTRUCTION MANAGEMENT, LLC.

Company Details

Entity Name: WRIGHT WAY CONSTRUCTION MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L16000051569
FEI/EIN Number 81-1562210
Address: 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd. Suite 200, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT CHRISTINA M Agent 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Owne

Name Role Address
Wright Karey Owne 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038710 WRIGHT WAY CONSTRUCTION SERVICES, LLC EXPIRED 2017-04-11 2022-12-31 No data 3500 N. STATE ROAD 7, 300-8, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-04-23 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
LC STMNT OF RA/RO CHG 2020-11-23 No data No data
LC DISSOCIATION MEM 2020-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-21
CORLCDSMEM 2020-11-23
CORLCRACHG 2020-11-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State