Entity Name: | VERTICAL HORIZONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERTICAL 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. |
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 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000067465 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TRINITY MANAGEMENT GROUP, LLC, 9602 US 19 #1320, Port Richey, FL, 34668, US |
Mail Address: | C/O TRINITY MANAGEMENT GROUP, LLC, PO BOX 1320, PORT RICHEY, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINITY MANAGEMENT GROUP, LLC. | Agent | - |
STEVEN R & RITA A JENSEN AS TENANTS BY ENT | Managing Member | C/O TRINITY MANAGEMENT GROUP, LLC, PORT RICHEY, FL, 34673 |
MATISSEK JOSEPH | Managing Member | 8530 ORETO DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | C/O TRINITY MANAGEMENT GROUP, LLC, 9602 US 19 #1320, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | C/O TRINITY MANAGEMENT GROUP, LLC, 9602 US 19 #1320, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | C/O TRINITY MANAGEMENT GROUP, LLC, 9602 US 19 #1320, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | TRINITY MANAGEMENT GROUP, LLC | - |
LC AMENDMENT | 2010-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-06 |
LC Amendment | 2010-02-11 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State