Search icon

RONALD LAMONT WRIGHT LLC

Company Details

Entity Name: RONALD LAMONT WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000057898
Address: 2601 4TH ST N, SAINT PETERSBURG, FL, 33704
Mail Address: 9620 LAS VEGAS BLVD S, STE E4 #562, LAS VEGAS, NV, 89123
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
RONALD LAMONT WRIGHT LLC Agent

Authorized Member

Name Role Address
THE WRIGHT HOLDING GROUP LLC Authorized Member 9620 LAS VEGAS BLVD S STE E4 #562, LAS VEGAS, NV, 89123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2601 4TH ST N, SAINT PETERSBURG, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2601 4TH ST N, SAINT PETERSBURG, FL 33704 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD LAMONT WRIGHT VS SEACOAST NATIONAL BANK 2D2022-3975 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-004442-CI

Parties

Name RONALD LAMONT WRIGHT LLC
Role Appellant
Status Active
Name SEACOAST NATIONAL BANK
Role Appellee
Status Active
Representations JASON M. ELLISON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and ATKINSON
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court'sDecember 7, 2022, order to show cause.
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-07
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of noa
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of RONALD LAMONT WRIGHT
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State