Entity Name: | HORIZON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORIZON PROPERTIES, 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. |
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: | 31 Aug 2004 (21 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: | L04000064874 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11874 OSPREY POINTE CIR., WELLINGTON, FL, 33449, US |
Mail Address: | 11874 OSPREY POINTE CIR., WELLINGTON, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCO ELLEN | Managing Member | 11874 OSPREY POINTE CIR., WELLINGTON, FL, 33467 |
PORCO MICHAEL F | Managing Member | 11874 OSPREY POINTE CIR., WELLINGTON, FL, 33467 |
PORCO MICHAEL F | Agent | 11874 OSPREY POINTE CIR., WELLINGTON, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 11874 OSPREY POINTE CIR., WELLINGTON, FL 33449 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 11874 OSPREY POINTE CIR., WELLINGTON, FL 33449 | - |
REINSTATEMENT | 2013-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-10 | PORCO, MICHAEL F | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 11874 OSPREY POINTE CIR., WELLINGTON, FL 33467 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-09-20 | HORIZON PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-08-19 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-09-10 |
ANNUAL REPORT | 2010-07-06 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State