Search icon

HORIZON BEHAVIORAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HORIZON BEHAVIORAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Feb 2008 (17 years ago)
Document Number: M08000000739
FEI/EIN Number 59-3269144

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

Address: 151 Farmington Avenue, Hartford, CT, 06156, US
Mail Address: 151 Farmington Avenue, Hartford, CT, 06156, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Aetna Financial Holdings, LLC Sole 151 Farmington Avenue, Hartford, CT, 06156
Lee Edward C Vice President 151 Farmington Avenue, Hartford, CT, 06156
McNulty Cara Anne President 151 Farmington Avenue, Hartford, CT, 06156
Smith Tracy Louise Vice President 151 Farmington Avenue, Hartford, CT, 06156
Chuey Lindsay A Assi 151 Farmington Avenue, Hartford, CT, 06156
Healy Robert Sean Assi 151 Farmington Avenue, Hartford, CT, 06156
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017179 HORIZON HEALTH EAP-BEHAVIORAL SERVICES EXPIRED 2010-02-23 2015-12-31 - 6604 CAROTHERS PARKWAY, SUITE 500, FRANKLIN, TN, 37067
G08204900004 HORIZON HEALTH EPA SERVICES EXPIRED 2008-07-22 2013-12-31 - 6640 CAROTHERS PARKWAY, STE. 500, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 151 Farmington Avenue, Hartford, CT 06156 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 151 Farmington Avenue, Hartford, CT 06156 -

Court Cases

Title Case Number Docket Date Status
ROBERT ROLLE VS HORIZON BEHAVIORAL SERVICES, LLC 5D2012-2908 2012-07-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
11-15-AP

Parties

Name ROBERT ANDREAS ROLLE
Role Appellant
Status Active
Name HORIZON BEHAVIORAL SERVICES, LLC
Role Respondent
Status Active
Representations Eric C. Reed, JEREL C. DAWSON
Name HON. ROBERT J. PLEUS, JR. DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-11
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2012-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ DISMISSED FOR LACK OF JURISDICTION
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Reinstatement
Description Case Reinstaed ~ REINSTATED...SEE ORDER OF 11/28/12
Docket Date 2012-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2012-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ RULING IS DEFERRED ON PETITIONER'S 9/24 MTN/REINSTATE UNTIL PETITIONER HAS FILED AN AFFIDAVIT OF INSOLVENCY WITH THIS COURT.
Docket Date 2012-09-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & REPONSE TO 8/29LETTER,ETC.
On Behalf Of ROBERT ANDREAS ROLLE
Docket Date 2012-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY
Docket Date 2012-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HORIZON BEHAVIORAL SERVICES
Docket Date 2012-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PT IS NOT DETERMINED TO BE INDIGENT IN ACCORDANCE WITH LAW. IT IS FURTHER ORDERED THAT PT SHALL W/15 DAYS DEPOSIT THE STATUTORY FILING FEE WITH THE CLERK OF THIS COURT OR CAUSE WILL BE DISMISSED
Docket Date 2012-08-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; DENIED PER 8/8/12 ORDER; PS Robert Rolle
Docket Date 2012-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23ORDER
On Behalf Of ROBERT ANDREAS ROLLE
Docket Date 2012-07-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, PT SHOW CAUSE WHY PET SHOULD NOT BE DISM FOR LACK OF JURISDICTION AS BEING UNTIMELY FILED. PT IS ADVISED THAT CASE WILL NOT PROGRESS UNTIL 7/20 ORDER REGARDING PAYMENT OF STATUTORY FILING FEE HAS BEEN SATISFIED.
Docket Date 2012-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2012-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2012-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-07-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT ANDREAS ROLLE

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State