Search icon

FAR HORIZONS, LLC

Headquarter

Company Details

Entity Name: FAR HORIZONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L01000002977
FEI/EIN Number 593705299
Address: 2580 NURSERY ROAD, CLEARWATER, FL, 33764
Mail Address: 29605 US HWY 19, STE 130, CLEARWATER, FL, 33761
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAR HORIZONS, LLC, RHODE ISLAND 000118567 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAR HORIZONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 650982211 2024-05-16 FAR HORIZONS LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VIVIEN P GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 650982211 2023-03-30 FAR HORIZONS LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing VIVIEN P GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 650982211 2022-05-10 FAR HORIZONS LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 650982211 2021-04-01 FAR HORIZONS LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 650982211 2020-04-11 FAR HORIZONS LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 650982211 2019-03-12 FAR HORIZONS LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 650982211 2018-04-27 FAR HORIZONS LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing VIVIEN P GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 650982211 2017-06-23 FAR HORIZONS LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing VIVIEN P GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401 K PROFIT SHARING PLAN TRUST 2015 650982211 2016-06-17 FAR HORIZONS LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature
FAR HORIZONS LLC 401 K PROFIT SHARING PLAN TRUST 2014 650982211 2015-07-16 FAR HORIZONS LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 9547636533
Plan sponsor’s address 3233 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing VIVIEN GODFREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARBER LAMONT Agent 1211 ORANGE AVENUE, WINTER PARK, FL, 32789

Manager

Name Role Address
GARBER LAMONT Manager 1211 ORANGE AVE., SUITE 102, WINTER PARK, FL, 32789
WAYNE GARBER Manager 1211 ORANGE AVE., SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2580 NURSERY ROAD, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2012-02-10 2580 NURSERY ROAD, CLEARWATER, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1211 ORANGE AVENUE, SUITE 102, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2010-04-21
ADDRESS CHANGE 2010-02-12
ANNUAL REPORT 2009-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State