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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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