Search icon

JTB HORIZONS, LLC - Florida Company Profile

Company Details

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

JTB HORIZONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L04000019935
FEI/EIN Number 341985012

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

Address: 18981 US Highway 441, Unit 357, Mount Dora, FL, 32757, US
Mail Address: 18981 US Highway 441, Unit 357, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS H Manager 18981 US Highway 441, Mount Dora, FL, 32757
BROWN JERRY P Manager 18981 US Highway 441, Mount Dora, FL, 32757
BROWN THOMAS H Agent 18981 US Highway 441, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2017-03-19 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
LC NAME CHANGE 2017-01-26 JTB HORIZONS, LLC -

Court Cases

Title Case Number Docket Date Status
JTB HORIZONS, LLC VS F.I.R.E. RESOURCES, INC., SHAN MERALI, SYNERGY RENTS, LLC AND MASHCHMEYER CONCRETE COMPANY OF FLORIDA 6D2023-1933 2023-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-1402

Parties

Name JTB HORIZONS, LLC
Role Appellant
Status Active
Representations JOSHUA K. BROWN, ESQ.
Name SHANE MERALI
Role Appellee
Status Active
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASCHMEYER CONCRETE COMPANY OF FLORIDA
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Representations WILLIAM FLECK, ESQ., MARC D. PELTZMAN, ESQ., BRANDON MEADOWS, ESQ.

Docket Entries

Docket Date 2023-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the order resolving the basis on which this court relinquished jurisdiction has been entered, this appeal is ready to proceed. Appellant shall file the initial brief within thirty days from the date of this order.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONTAINING ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorneys’ Fees, filed on July 31, 2023, is denied.
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ APPELLANT'S SUPPLEMENT TO APPENDIX
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction for the circuit court to hear the motion for reconsideration is granted. Jurisdiction is relinquished to the circuit court for forty-five days for that court to address the pending motion for reconsideration. Within forty-five days from the date of this order, appellant shall either make arrangements for the supplementation of the record on appeal with the order on the motion for reconsideration or provide a status report to this court indicating the status of the motion in the trial court.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JTB HORIZONS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-19
LC Name Change 2017-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State