Search icon

THEE WRIGHT LOOK, LLC - Florida Company Profile

Company Details

Entity Name: THEE WRIGHT LOOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEE WRIGHT LOOK, 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: 11 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000013678
FEI/EIN Number 833185388

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

Address: 500 S Australian Ave, WEST PALM BEACH, FL, 33401, US
Mail Address: 500 S Australian Ave, West palm beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVEN JJr. Manager 500 S Australian Ave, WEST PALM BEACH, FL, 33401
Davis I'yana Manager 500 S Australian Ave, WEST PALM BEACH, FL, 33401
WRIGHT DAVEN J Manager 500 S Australian Ave, WEST PALM BEACH, FL, 33401
WRIGHT DAVEN J Agent 500 S Australian Ave, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 500 S Australian Ave, Suite 600, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-05-01 500 S Australian Ave, Suite 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 500 S Australian Ave, Suite 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-01-12 WRIGHT, DAVEN J -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430528 ACTIVE 1000000998971 PALM BEACH 2024-06-18 2044-07-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000163941 ACTIVE 1000000896152 PALM BEACH 2021-07-27 2032-04-05 $ 1,753.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-12
Florida Limited Liability 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466719009 2021-05-20 0455 PPP 1963 Brandywine Rd Apt 208, West Palm Beach, FL, 33409-8007
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-8007
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20906.07
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State