Search icon

NEW HORIZONS CAPITAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NEW HORIZONS CAPITAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HORIZONS CAPITAL VENTURES, 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000092503
FEI/EIN Number 260873951

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

Address: 166 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: 166 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARMER HAROULA T Managing Member 166 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418
LARMER GRAHAM C Managing Member 166 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418
LARMER HAROULA T Agent 166 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091163 SMALL BUSINESS REPAIR CLINIC EXPIRED 2010-10-05 2015-12-31 - 7711 N. MILITARY TRAIL, SUITE 1003, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-09-23
REINSTATEMENT 2009-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State