Search icon

HORIZONS DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: HORIZONS DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORIZONS DISTRIBUTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L03000006650
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 East Las Olas Boulevard, Suite 1250, Fort Lauderdale, FL, 33301, US
Mail Address: 350 East Las Olas Boulevard, Suite 1250, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. Bonwitt, G Manager 350 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Jeffrey Scheck, Manager 350 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Martin Scheck, Manager 350 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 350 East Las Olas Boulevard, Suite 1250, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-26 350 East Las Olas Boulevard, Suite 1250, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2008-05-08 - -
REINSTATEMENT 2007-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-06-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State