Entity Name: | HORICH MANAGEMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORICH MANAGEMENT, 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: | 20 May 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: | L08000050510 |
FEI/EIN Number |
262652420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10267 COVE LAKE DRIVE, ORLANDO, FL, 32836, US |
Mail Address: | 10267 COVE LAKE DRIVE, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HO JULIE | Managing Member | 10267 COVE LAKE DRIVE, ORLANDO, FL, 32836 |
HO JULIE | Agent | 10267 COVE LAKE DRIVE, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08275900337 | BIG APPLE PRETZEL | EXPIRED | 2008-10-01 | 2013-12-31 | - | 2586 GRAND CENTRAL PKWY APT 1, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 10267 COVE LAKE DRIVE, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 10267 COVE LAKE DRIVE, ORLANDO, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 10267 COVE LAKE DRIVE, ORLANDO, FL 32836 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State