Entity Name: | HORIZON REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORIZON REALTY SERVICES, 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: |
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: | 11 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L12000129648 |
FEI/EIN Number |
461168471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5235 Oakview Dr, Allentown, PA, 18104, US |
Address: | 5235 Oakview Drive, Allentown, PA, 18104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLC MANAGED LABOR S | Managing Member | 5235 Oakview Drive, Allentown, PA, 18104 |
Malsch Luann | Dir | 5235 Oakview Drive, Allentown, PA, 18104 |
VITALE Robert | Agent | 283 BAY CLUB CIRCLE, ALTAMONTE SPRINGS, FL, 32791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 5235 Oakview Drive, Allentown, PA 18104 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5235 Oakview Drive, Allentown, PA 18104 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | VITALE, Robert | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-15 | 283 BAY CLUB CIRCLE, APT# 203, ALTAMONTE SPRINGS, FL 32791 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2012-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State