Search icon

WRIGHT MANAGEMENT SERVICES LLC

Headquarter

Company Details

Entity Name: WRIGHT MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2021 (4 years ago)
Document Number: M21000005242
FEI/EIN Number 300011291
Address: 71 CACHE CAY DR, VERO BEACH, FL, 32963
Mail Address: 71 CACHE CAY DR, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of WRIGHT MANAGEMENT SERVICES LLC, CONNECTICUT 0694714 CONNECTICUT

Agent

Name Role Address
WRIGHT TIMOTHY S Agent 71 CACHE CAY DR, VERO BEACH, FL, 32963

Manager

Name Role Address
WRIGHT TIMOTHY S Manager 71 CACHE CAY DR, VERO BEACH, FL, 32963

President

Name Role Address
WRIGHT TIMOTHY S President 71 CACHE CAY DR, VERO BEACH, FL, 32963

Vice President

Name Role Address
WRIGHT ELIZABETH H Vice President 71 CACHE CAY DR, VERO BEACH, FL, 32963

Court Cases

Title Case Number Docket Date Status
ALGAE TO OMEGA HOLDINGS, INC. VS WRIGHT MANAGEMENT SERVICES, LLC 4D2023-0033 2023-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000314

Parties

Name ALGAE TO OMEGA HOLDINGS, INC.
Role Appellant
Status Active
Representations Kraig Scott Weiss
Name WRIGHT MANAGEMENT SERVICES LLC
Role Appellee
Status Active
Representations Rebecca Mercier Vargas, Dane Ullian, Stephanie L. Serafin, Brooke W. Odom
Name Clerk - Indian River
Role Complainant
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to June 15, 2023.
Docket Date 2023-03-15
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 March 15, 2023 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 2023-01-05
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 15, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Algae to Omega Holdings, Inc.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wright Management Services, LLC
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Algae to Omega Holdings, Inc.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wright Management Services, LLC
Docket Date 2023-03-15
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 Algae to Omega Holdings, Inc.
Docket Date 2023-03-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ Clerk's Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 178 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wright Management Services, LLC
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Algae to Omega Holdings, Inc.
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Algae to Omega Holdings, Inc.
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
Foreign Limited 2021-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State