Search icon

MICHAEL WRIGHT LLC - Florida Company Profile

Company Details

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

MICHAEL 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: 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: 24 Apr 2023 (2 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: L23000202438
Address: 8210 NW 58TH CT, TAMARAC, FL, 33321, US
Mail Address: 8210 NW 58TH CT, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL Manager 8210 NW 58TH CT, TAMARAC, FL, 33321
WRIGHT MICHAEL Agent 8210 NW 58TH CT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WRIGHT VS STATE OF FLORIDA 5D2018-1500 2018-05-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
14-CF-003651-A-OS

Parties

Name MICHAEL WRIGHT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-1147 CASE DISMISSED
Docket Date 2018-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-06-01
Type Response
Subtype Reply
Description REPLY ~ TO 5/16 RESPONSE;DATED 5/30
On Behalf Of MICHAEL WRIGHT
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 6/8
Docket Date 2018-05-24
Type Response
Subtype Objection
Description Objection ~ TO 5/16 RESPONSE AND MOTION TO STRIKE
On Behalf Of MICHAEL WRIGHT
Docket Date 2018-05-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ "MEMORANDUM" DID NOT RECEIVE STATE'S RESPONSE
On Behalf Of MICHAEL WRIGHT
Docket Date 2018-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/14 INIT BRF IS STRICKEN
Docket Date 2018-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 5/14/18;STRICKEN PER 5/17 ORDER
On Behalf Of MICHAEL WRIGHT
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
On Behalf Of State of Florida
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/9/18
On Behalf Of MICHAEL WRIGHT
Docket Date 2018-05-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
DENISE WRIGHT, ET AL VS GREENTREE SERVICING, L L C 2D2017-2687 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-52184

Parties

Name DENISE WRIGHT
Role Appellant
Status Active
Representations KEITH A. FOUSEK, ESQ.
Name MICHAEL WRIGHT LLC
Role Appellant
Status Active
Name GREENTREE SERVICING, L L C
Role Appellee
Status Active
Representations DAVID C. JORDAN, ESQ., JOHN D. CUSICK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's July 5, 2017, order.
Docket Date 2017-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Badalamenti
Docket Date 2017-07-28
Type Order
Subtype Order Rejecting Filing
Description rejecting paper submission by attorney
Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENISE WRIGHT

Documents

Name Date
Florida Limited Liability 2023-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367038904 2021-04-24 0455 PPP 1016 Leisure Ave, Tampa, FL, 33613-1722
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8114
Loan Approval Amount (current) 8114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1722
Project Congressional District FL-15
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State