Search icon

HORIZON ENVIRONMENTAL SERVICES LLC

Company Details

Entity Name: HORIZON ENVIRONMENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Aug 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L05000082668
FEI/EIN Number 20-3400848
Address: 4864 Corlett St., Tallahassee, FL 32301
Mail Address: 4864 Corlett St., Tallahassee, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Caldwell, Gary Manager 4028 Daley Ave, North Richland Hills, TX 76180
Wexner, Wesley Manager 4028 Daley Ave, North Richland Hills, TX 76180
Wien, Jared Manager 4028 Daley Ave, North Richland Hills, TX 76180

President

Name Role Address
Gunter, Chad President 1741 Philema Rd S, Albany, GA 31701

Chief Financial Officer

Name Role Address
Cromer, Les Chief Financial Officer 1741 Philema Rd S, Albany, GA 31701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4864 Corlett St., Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2023-02-23 4864 Corlett St., Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-06 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2016-05-31 No data No data
REINSTATEMENT 2008-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-02-23
CORLCRACHG 2022-12-06
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-05-18

Date of last update: 28 Jan 2025

Sources: Florida Department of State