Search icon

PIERCE HORIZON LLC

Company Details

Entity Name: PIERCE HORIZON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L16000182605
FEI/EIN Number APPLIED FOR
Address: 4320 Deerwood Lake Pkwy, #101, Jacksonville, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PKWY, STE 101, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Butler Brenton Agent 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

President

Name Role Address
Butler Brenton President 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078274 PIERCE HORIZON TRANSPORT LLC EXPIRED 2017-07-20 2022-12-31 No data 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4320 Deerwood Lake Pkwy, #101, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2023-12-04 Butler, Brenton No data
REINSTATEMENT 2023-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-13 4320 Deerwood Lake Pkwy, #101, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 4320 DEERWOOD LAKE PKWY, STE 101, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-12-04
AMENDED ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State