Search icon

SITE HORIZONS, LLC. - Florida Company Profile

Company Details

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

SITE 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000035509
FEI/EIN Number 262363721

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

Address: 556 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787, US
Mail Address: 556 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLEY MARY Managing Member 556 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787
LANGLEY MARY Agent 556 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081527 SITE HORIZONS EXPIRED 2015-08-06 2020-12-31 - 556 LAKE COVE POINTE CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 LANGLEY, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State