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. |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State