Search icon

HORIZON PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: HORIZON PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORIZON PUBLISHING, 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: 24 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: L10000067566
FEI/EIN Number 32-0316298

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

Address: 3560 ne 30 ave, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 3560 ne 30 ave, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORIZON STRATEGIES, LLC Member 3560 ne 30 ave, LIGHTHOUSE POINT, FL, 33064
HAMMOND JAYNE P Manager 3560 ne 30 ave, LIGHTHOUSE POINT, FL, 33064
HAMMOND DAVID B Manager 3560 ne 30 ave, LIGHTHOUSE POINT, FL, 33064
Weiss Barry A Manager 6488 N.W. 32nd Terrace, Boca Raton, FL, 33496
weiss barry Agent 6488 N.W. 32nd Terrace, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-17 3560 ne 30 ave, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 6488 N.W. 32nd Terrace, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2023-02-16 weiss, barry -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
AMC PUBLISHING, LLC VS HORIZON PUBLISHING, LLC 4D2017-1486 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-029610

Parties

Name AMC PUBLISHING, LLC
Role Appellant
Status Active
Representations Robin Felicity Hazel, Kelly Ann Luther
Name HORIZON PUBLISHING, LLC
Role Appellee
Status Active
Representations LORENZO JACKSON, JR., Linda Spaulding White, CHRISTINA LEHM, MARC J. KESTEN, Beverly A. Pohl
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 16-4352 FOR ALL PURPOSES.****** SEE 16-4352 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 5, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 5, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s August 7, 2017 motion for review is denied.
Docket Date 2017-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (IN 17-1486) 121 PAGES
On Behalf Of Clerk - Broward
Docket Date 2017-08-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellant's August 7, 2017 motion for review within five (5) days from the date of this order.
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's July 13, 2017 verified motion for permission to appear pro hac vice is granted, and Kevin M. Pasquinelli, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2017-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-4352
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 31, 2017,Kelly Anne Luther, Esq. and the law firm of Kasowitz Benson Torres LLP, is substituted for Robin F. Hazel, Esq. and Hazel Law, P.A., as counsel for appellant, AMC Publishing, LLC, in the above-styled cause.
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
AMC PUBLISHING, LLC VS HORIZON PUBLISHING, LLC 4D2016-4352 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-029610 (12)

Parties

Name AMC PUBLISHING, LLC
Role Appellant
Status Active
Representations Kelly Ann Luther, Kevin M. Pasquinelli, Ann Marie St. Peter-Griffith
Name HORIZON PUBLISHING, LLC
Role Appellee
Status Active
Representations Beverly A. Pohl, MARC J. KESTEN, CHRISTINA LEHM, LORENZO JACKSON, JR., Linda Spaulding White
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of AMC PUBLISHING, LLC
Docket Date 7777-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-1486 FOR ALL PURPOSES.****** SEE 16-4352 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 5, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-11-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 11/20/17.
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 5, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s August 7, 2017 motion for review is denied.
Docket Date 2017-08-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO REVIEW.
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-08-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW.
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-08-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellant's August 7, 2017 motion for review within five (5) days from the date of this order.
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO REVIEW.
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-08-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY OF FINAL JUDGMENTS PENDING OUTCOME OF APPEAL *AND* REQUEST FOR EXPEDITED BRIEFING
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HORIZON PUBLISHING, LLC
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's July 13, 2017 verified motion for permission to appear pro hac vice is granted, and Kevin M. Pasquinelli, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2017-06-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's initial brief filed June 2, 2017 is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of content does not list issues for review; further, ORDERED that appellant's May 31, 2017 motion to consolidate is granted. Case numbers 4D16-4352 and 4D17-1486 are now consolidated for all purposes and shall proceed under case number 4D16-4352. Appellant shall file a single initial brief addressing all of the issues in both appeals; further,ORDERED that appellant's June 2, 2017 motion for extension of time filed in case number 4D17-1486 is granted, and appellant shall serve the single initial brief addressing all of the issues in both appeals within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-06-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 31, 2017, Kelly Anne Luther, Esq., is substituted for Ann M. St. Peter-Griffith, Esq., as counsel for appellant, AMC Publishing, LLC, in the above-styled cause.
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 6/6/17 ORDER**
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-1486
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 26, 2017, Ann M. St. Peter-Griffith of the law firm of Kasowitz Benson Torres, LLP is substituted for Robin F. Hazel of the law firm of Hazel Law, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/2/17
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 3, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by May 3, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/03/17
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2017-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (524 PAGES)
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMC PUBLISHING, LLC
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State