Search icon

NEW HORIZONS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NEW HORIZONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HORIZONS 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.
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: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L16000134586
FEI/EIN Number 81-3261175

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

Address: 18432 STERLING SILVER CIRCLE, Lutz, FL, 33549, US
Mail Address: 18432 STERLING SILVER CIRCLE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY KAROL Manager 18432 STERLING SILVER CIRCLE, Lutz, FL, 33549
GARAY GEORGE Manager 18432 STERLING SILVER CIRCLE, LUTZ, FL, 33549
6 LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087277 EXPRESS APPLIANCES ACTIVE 2016-08-16 2027-12-31 - 10424 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 18432 STERLING SILVER CIRCLE, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-05-01 18432 STERLING SILVER CIRCLE, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 18432 STERLING SILVER CIRCLE, Lutz, FL 33549 -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 6 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481042 TERMINATED 1000001002278 HILLSBOROU 2024-07-19 2044-07-31 $ 754.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000011189 TERMINATED 1000000939145 HILLSBOROU 2023-01-03 2043-01-11 $ 605.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000845063 TERMINATED 1000000853337 HILLSBOROU 2019-12-23 2039-12-26 $ 1,294.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State