Entity Name: | WRIGHT LINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2002 (22 years ago) |
Document Number: | M00000001044 |
FEI/EIN Number | 030471268 |
Address: | 1000 Eaton Blvd., CLEVELAND, OH, 44122, US |
Mail Address: | 1000 Eaton Blvd, Mail Code 2N, CLEVELAND, OH, 44122, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HOPGOOD DANIEL | Director | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
Name | Role | Address |
---|---|---|
Park Kirsten | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
Wright Lizbeth L | Vice President | 1000 Eaton Blvd, CLEVELAND, OH, 44122 |
Name | Role | Address |
---|---|---|
SZMAGALA TARAS G | President | 1000 EATON BLVD., CLEVELAND, OH, 44233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1000 Eaton Blvd., CLEVELAND, OH 44122 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1000 Eaton Blvd., CLEVELAND, OH 44122 | No data |
NAME CHANGE AMENDMENT | 2002-08-26 | WRIGHT LINE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State