Search icon

PAUL WRIGHT LLC - Florida Company Profile

Company Details

Entity Name: PAUL WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL WRIGHT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L22000085206
FEI/EIN Number 88-0970313

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

Address: 3116 ROXMERE DR, PALM HARBOR, FL, 34685, US
Mail Address: 3116 ROXMERE DR, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT PAUL O Authorized Member 3116 ROXMERE DR, PALM HARBOR, FL, 34685
WRIGHT PAUL O Agent 3116 ROXMERE DR, PALM HARBOR, FL, 34685

Court Cases

Title Case Number Docket Date Status
PAUL WRIGHT and VANUSA WRIGHT VS DEUTSCHE BANK NATIONAL TRUST 4D2017-1773 2017-06-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004084

Parties

Name PAUL WRIGHT LLC
Role Appellant
Status Active
Representations Jonathan H. Kline
Name VANUSA WRIGHT
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Allison Morat, Roy Diaz
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' May 10, 2018 motion for rehearing and rehearing en banc of this court's opinion entered April 25, 2018, affirming the trial court's order denying appellants' motion for rehearing and the final judgment of foreclosure is denied; further, ORDERED that the appellants' May 10, 2018 motion to dismiss for lack of subject matter jurisdiction is denied; further, ORDERED that the appellants' motion to stay this court's ruling on appellants' motion for rehearing and motion for rehearing en banc filed on May 10, 2018 pending the court's ruling on appellants' motion for rehearing and motion for rehearing en banc filed in Liukkonen v. Bayview Loan Servicing, LLC is moot.
Docket Date 2018-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-05-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-05-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PAUL WRIGHT
Docket Date 2018-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PAUL WRIGHT
Docket Date 2018-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PAUL WRIGHT
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' March 14, 2018 motion for award of appellate attorneys' fees is denied.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAUL WRIGHT
Docket Date 2018-03-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL WRIGHT
Docket Date 2018-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/26/18**
On Behalf Of PAUL WRIGHT
Docket Date 2018-03-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' March 8, 2018 motion for continuance of oral argument is granted in part. Oral argument scheduled for March 28, 2018 is cancelled. However, the court has determined that it will dispense with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PAUL WRIGHT
Docket Date 2018-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 28, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/16/18.
On Behalf Of PAUL WRIGHT
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2018-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **CORRECTED** 45 DAYS TO 1/25/18.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL WRIGHT
Docket Date 2017-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL WRIGHT
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PAUL WRIGHT
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-18
Type Notice
Subtype Notice
Description Notice ~ **AMENDED** OF NO OBJECTION TO MOTION FOR EOT.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-10-17
Type Notice
Subtype Notice
Description Notice ~ **AMENDED NOTICE FILED** OF NO OBJECTION TO MOTION FOR EOT.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL WRIGHT
Docket Date 2017-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT OF RECORD ON APPEAL.
On Behalf Of PAUL WRIGHT
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (807 PAGES)
Docket Date 2017-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 1, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/17/17.
On Behalf Of PAUL WRIGHT
Docket Date 2017-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/17/17
On Behalf Of PAUL WRIGHT
Docket Date 2017-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT FOR RECORD ON APPEAL.
On Behalf Of PAUL WRIGHT
Docket Date 2017-08-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 20, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the appeal invoice.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 17, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-07-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of PAUL WRIGHT
Docket Date 2017-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL WRIGHT

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
Florida Limited Liability 2022-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552338808 2021-04-16 0455 PPP 2934 E Missionwood Cir N/A, Miramar, FL, 33025-2916
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2916
Project Congressional District FL-24
Number of Employees 1
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.45
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State