Search icon

HORIZON DYNAMICS LLC

Company Details

Entity Name: HORIZON DYNAMICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000005785
FEI/EIN Number 431997396
Address: 1324 SEVEN SPRINGS BLVD, 109, NEW PORT RICHEY, FL, 34655
Mail Address: 1324 SEVEN SPRINGS BLVD, 109, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE LEONARD L Agent 1436 STROUD COURT, NEW PORT RICHEY, FL, 34655

Managing Member

Name Role Address
LOVE LEONARD L Managing Member 1436 STROUD COURT, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102447 RECORDS MANAGEMENT TECHNOLOGY EXPIRED 2010-03-08 2015-12-31 No data 1324 SEVEN SPRINGS BLVD #109, NEW PORT RICHEY, FL, 34655
G10000021154 PASCOEATS EXPIRED 2010-03-05 2015-12-31 No data 1324 SEVEN SPRINGS BLVD., #109, NEW PORT RICHEY, FL, 34655
G09047900411 ATTAIN JUDGMENT RECOVERY EXPIRED 2009-02-16 2014-12-31 No data 17633 GUNN HIGHWAY, #110, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1324 SEVEN SPRINGS BLVD, 109, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2010-02-02 1324 SEVEN SPRINGS BLVD, 109, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State