Entity Name: | HORIZON TERMINAL 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: | 15 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 May 2016 (9 years ago) |
Document Number: | M16000003184 |
FEI/EIN Number |
474075449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10060 Skinner Lake Drive, Jacksonville, FL, 32246, US |
Mail Address: | 10060 Skinner Lake Drive, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kachroo Vee | Chief Executive Officer | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
Brown Jake | Chief Financial Officer | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
Dymond Kimberly | Comp | 10060 Skinner Lake Drive, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134847 | HORIZON AUTO LOGISTICS | EXPIRED | 2019-12-20 | 2024-12-31 | - | 818 A1A NORTH, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 10060 Skinner Lake Drive, Suite 205, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 10060 Skinner Lake Drive, Suite 205, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1200 South Pine Island Rd., Plantation, FL 33324 | - |
LC AMENDMENT | 2016-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment | 2016-05-18 |
Foreign Limited | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State