Search icon

HORIZON HOME MODIFICATIONS LLC - Florida Company Profile

Company Details

Entity Name: HORIZON HOME MODIFICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORIZON HOME MODIFICATIONS 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: 19 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: L07000074774
FEI/EIN Number 260603969

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

Address: 1273 E. Gulf Beach Dr., St. George Island, FL, 32328, US
Mail Address: 1829 Celtic Rd., Tallahassee, FL, 32317, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rohlinger Jack Auth 1829 CELTIC RD, TALLAHASSEE, FL, 32317
ROHLINGER JACK E Agent 1829 CELTIC RD, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097248 CAPITAL ALUMINUM PRODUCTS EXPIRED 2013-10-02 2018-12-31 - 1829 CELTIC ROAD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 1273 E. Gulf Beach Dr., St. George Island, FL 32328 -
CHANGE OF MAILING ADDRESS 2023-01-29 1273 E. Gulf Beach Dr., St. George Island, FL 32328 -
REGISTERED AGENT NAME CHANGED 2012-01-05 ROHLINGER, JACK E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1829 CELTIC RD, TALLAHASSEE, FL 32317 -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000491550 TERMINATED 1000000226924 LEON 2011-07-25 2021-08-03 $ 1,442.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503647704 2020-05-01 0491 PPP 1829 CELTIC RD, TALLAHASSEE, FL, 32317
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7019.47
Loan Approval Amount (current) 7019.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32317-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7056.2
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State