Search icon

HORIZONS PEST CONTROL, LLC - Florida Company Profile

Company Details

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

HORIZONS PEST CONTROL, 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: 23 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (15 years ago)
Document Number: L08000071060
FEI/EIN Number 263050577

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

Address: 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246, US
Mail Address: 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT HEIDI Vice President 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246
BARRETT JOEL President 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246
BARRETT JOEL B Agent 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-01-14 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 2113 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State