Search icon

HORIZON ELECTRIC, LLC - Florida Company Profile

Company Details

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

HORIZON ELECTRIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000040566
FEI/EIN Number 47-3329738

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

Address: 221 Lighthouse Circle, Fernandina Beach, FL, 32034-, US
Mail Address: PO Box 1004, Fernandina Beach, FL, 32035, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coker James L President 221 Lighthouse Circle, Fernandina Beach, FL, 32034
COKER JAMES L Agent 221 Lighthouse Circle, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 221 Lighthouse Circle, Fernandina Beach, FL 32034- -
CHANGE OF MAILING ADDRESS 2023-03-07 221 Lighthouse Circle, Fernandina Beach, FL 32034- -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 221 Lighthouse Circle, Fernandina Beach, FL 32034 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 COKER, JAMES L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000093411 TERMINATED 1000000734627 NASSAU 2017-02-08 2027-02-16 $ 462.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-03-07
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152017407 2020-05-14 0491 PPP 464127 STATE ROAD 200, YULEE, FL, 32097-6343
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45969
Loan Approval Amount (current) 45969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YULEE, NASSAU, FL, 32097-6343
Project Congressional District FL-04
Number of Employees 6
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46346.83
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State