Search icon

MICHAEL HORTON, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL HORTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL HORTON, 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 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: L13000075573
FEI/EIN Number 46-2860225

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

Address: 1126 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horton Michael G President 680 TENNIS CLUB DR, Fort Lauderdale, FL, 33311
File Florida Co. Agent 680 TENNIS CLUB DR, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087334 GENERAL REAL ESTATE ADVISORS ACTIVE 2020-07-23 2025-12-31 - 1126 S. FEDERAL HIGHWAY, #248, FORT LAUDERDALE, FL, 33311
G20000027165 HORTON INVESTOR SOLUTIONS ACTIVE 2020-03-02 2025-12-31 - 1126 S FEDERAL HIGHWAY, #248, FORT LAUDERDALE, FL, 33316
G20000026987 REAAC ACTIVE 2020-03-02 2025-12-31 - 1126 S FEDERAL HIGHWAY, STE. 248, FT. LAUDERDALE, FL, 33316
G13000069313 HORTON GROUP EXPIRED 2013-07-10 2018-12-31 - 1126 S. FEDERAL HWY, SUITE 248, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 680 TENNIS CLUB DR, APT 304, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-10-03 File Florida Co. -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 1126 S. FEDERAL HIGHWAY, UNIT 248, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-02-17 1126 S. FEDERAL HIGHWAY, UNIT 248, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2017-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL HORTON VS STATE OF FLORIDA 5D2017-4073 2017-12-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-000461-A

Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-000829-A

Parties

Name MICHAEL HORTON, LLC
Role Appellant
Status Active
Representations NICOLE JOANNE MARTINGANO, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-25
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-08-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2018-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL HORTON
Docket Date 2018-07-24
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ ANDERS BRF
On Behalf Of MICHAEL HORTON
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/30
On Behalf Of MICHAEL HORTON
Docket Date 2018-07-12
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 7/23
Docket Date 2018-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 23 PAGES - CONFIDENTIAL
On Behalf Of Clerk Citrus
Docket Date 2018-06-27
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of MICHAEL HORTON
Docket Date 2018-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/25 SHOW CAUSE ORDER
On Behalf Of MICHAEL HORTON
Docket Date 2018-06-26
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-3.800 MOTION ORDERED
Docket Date 2018-06-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WAIVE ISSUE; DISCHARGED 6/26
Docket Date 2018-05-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND W/DRWN PER 6/26 ORDER
Docket Date 2018-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL HORTON
Docket Date 2018-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF; STRICKEN AS MOOT PER 6/26 ORDER
On Behalf Of MICHAEL HORTON
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/11
On Behalf Of MICHAEL HORTON
Docket Date 2018-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 33 PAGES - CONFIDENTIAL
On Behalf Of Clerk Citrus
Docket Date 2018-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 3/19
Docket Date 2018-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL HORTON
Docket Date 2018-02-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB W/IN 30 DAYS
Docket Date 2018-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/21 DESIGNATION OF PD STRICKEN
Docket Date 2018-02-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-02-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th ~ STRICKEN PER 2/23 ORDER
Docket Date 2018-02-16
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2018-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES - CONFIDENTIAL
On Behalf Of Clerk Citrus
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/19/17; INDIGENT 8/8/17
On Behalf Of MICHAEL HORTON
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-27
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-17
REINSTATEMENT 2017-08-28
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State