THE WRIGHT TOUCH L.L.C. - Florida Company Profile

Entity Name: | THE WRIGHT TOUCH L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L19000249128 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2069 winners circle, Cantonment, FL, 32533, US |
Mail Address: | 1077 HAMLET DR, MAITLAND, FL, 32751, US |
ZIP code: | 32533 |
City: | Cantonment |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLTON TIFFANY | Authorized Member | 2069 winners circle, Cantonment, FL, 32533 |
WRIGHT SAMUEL | Authorized Member | 2069 winners circle, Cantonment, FL, 32533 |
BOLTON TIFFANY | Agent | 2069 winners circle, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 2069 winners circle, Cantonment, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 2069 winners circle, Cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 2069 winners circle, Cantonment, FL 32533 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000199640 | TERMINATED | 1000000884935 | SEMINOLE | 2021-04-15 | 2041-04-28 | $ 1,725.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-07 |
Florida Limited Liability | 2019-10-03 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State