Search icon

HORIZON FLOORING INSPECTIONS, LLC - Florida Company Profile

Company Details

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

HORIZON FLOORING INSPECTIONS, 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: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L18000070374
FEI/EIN Number 82-4662544

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

Address: 11205 VILLAGE BROOK DRIVE, RIVERVIEW, FL, 33574, US
Mail Address: 11205 VILLAGE BROOK DRIVE, RIVERVIEW, FL, 33574, US
ZIP code: 33574
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REACTIVE BUSINESS SOLUTIONS, INC. Agent -
EMANUEL JEFFREY WOwner Authorized Member 11205 Village Brook Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 Reactive Business Solutions, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1433 Main Street, Valrico, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 11205 VILLAGE BROOK DRIVE, RIVERVIEW, FL 33574 -
CHANGE OF MAILING ADDRESS 2019-09-16 11205 VILLAGE BROOK DRIVE, RIVERVIEW, FL 33574 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876478500 2021-03-02 0455 PPS 11205 Village Brook Dr, Riverview, FL, 33579-7189
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7189
Project Congressional District FL-16
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1679.69
Forgiveness Paid Date 2021-12-28
2307677403 2020-05-05 0455 PPP 11205 Village Brook Drive, Riverview, FL, 33579
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1690.24
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State