Search icon

FIVE HORIZONS PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: FIVE HORIZONS PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE HORIZONS PROPERTY 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: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L14000103052
FEI/EIN Number 47-1538558

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

Address: 1100 SOUTH FEDERAL HWY SUITE 499, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 SOUTH FEDERAL HWY SUITE 499, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMJEN ADRIANA Manager 1100 SOUTH FEDERAL HWY SUITE 499, DEERFIELD BEACH, FL, 33441
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1100 SOUTH FEDERAL HWY SUITE 499, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-28 1100 SOUTH FEDERAL HWY SUITE 499, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-04-20 TAX HOUSE CORPORATION -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State