Search icon

HORTON COMMUNICATIONS, LLC

Company Details

Entity Name: HORTON COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L00000015374
FEI/EIN Number 593690116
Address: 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US
Mail Address: 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORTON COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 593690116 2024-06-11 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 593690116 2023-07-17 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 593690116 2022-07-19 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 593690116 2021-10-07 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 593690116 2020-07-28 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 593690116 2019-07-29 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 593690116 2018-07-23 HORTON COMMUNICATIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 593690116 2017-10-05 HORTON COMMUNICATIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature
HORTON COMMUNICATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 593690116 2017-10-05 HORTON COMMUNICATIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 3523678525
Plan sponsor’s address 5200 NW 43RD ST SUITE 102-263, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing CARL HORTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HORTON CARL W Agent 5200 NW 43rd Street, GAINESVILLE, FL, 32606

Managing Member

Name Role Address
HORTON CARL W Managing Member 5200 NW 43RD STREET STE 102-263, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010678 AUSTIN MICHAEL INTERNET SOLUTIONS ACTIVE 2015-01-29 2025-12-31 No data 5200 NW 43RD STREET, SUITE 102-263, GAINESVILLE, FL, 32606
G15000010675 FMPHOST ACTIVE 2015-01-29 2025-12-31 No data 5200 NW 43RD STREET, SUITE 102-263, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 5200 NW 43rd Street, 102-263, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2015-03-18 5200 NW 43rd Street, 102-263, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 5200 NW 43rd Street, 102-263, GAINESVILLE, FL 32606 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-01 HORTON, CARL W No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State