Search icon

PATHFINDER BUSINESS STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: PATHFINDER BUSINESS STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHFINDER BUSINESS STRATEGIES, 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: 14 Jan 2004 (21 years ago)
Document Number: L04000003864
FEI/EIN Number 200635855

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

Address: 1541 US Highway 1 Suite 11, Vero Beach, FL, 32960, US
Mail Address: 1541 US Highway 1 Suite 11, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES ANDREW W Manager 1541 US HIGHWAY 1 SUITE 11, VERO BEACH, FL, 32960
MILES ANDREW W Agent 1541 US Highway 1 Suite 11, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153213 TSP FAMILY OFFICE ACTIVE 2021-11-16 2026-12-31 - 2150 15TH AVENUE, VERO BEACH, FL, 32960
G14000019791 TAX SAVING PROFESSIONALS ACTIVE 2014-02-25 2029-12-31 - 1541 US HIGHWAY 1, SUITE 11, VERO BEACH, FL, 32960
G08102900238 THE PINNACLE EXPIRED 2008-04-11 2013-12-31 - 10305 102ND TERRACE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1541 US Highway 1 Suite 11, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-03-04 1541 US Highway 1 Suite 11, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1541 US Highway 1 Suite 11, Vero Beach, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000185990 TERMINATED 1000000099126 2302 2300 2008-11-10 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000421676 TERMINATED 1000000099126 2302 2300 2008-11-10 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
EDMOND CASH, Appellant(s) v. JAY STOLTENBERG, et al., Appellee(s). 4D2024-0459 2024-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2023CA000012

Parties

Name Edmond Cash
Role Appellant
Status Active
Representations Eve Alexis Cann
Name THE STRATEGIC FINANCIAL ALLIANCE, INC.
Role Petitioner
Status Active
Name Jay Stoltenberg
Role Appellee
Status Active
Representations Leon Edward Sharpe, John P. Corcoran, Jr.
Name Sheri Stoltenberg
Role Appellee
Status Active
Representations Leon Edward Sharpe, John P. Corcoran, Jr.
Name PATHFINDER BUSINESS STRATEGIES, LLC
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name TAX SAVINGS PROFESSIONALS, LLC
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name ANDREW MILES, INC.
Role Appellee
Status Active
Representations Zachary Spencer Knoblock
Name Thomas Gibson, Jr.
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name Jim Sullivan
Role Appellee
Status Active
Representations J Garry Rooney
Name Glade Creek, LLC
Role Appellee
Status Active
Name Jeffrey Bland
Role Appellee
Status Active
Name Nancy Zak
Role Appellee
Status Active
Representations Jamila Z. Canty
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Edmond Cash
View View File
Docket Date 2024-05-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jay Stoltenberg
View View File
Docket Date 2024-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Edmond Cash
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edmond Cash
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to April 22, 2024
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edmond Cash
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edmond Cash
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339573099 0418800 2014-02-04 10305 102ND TERRACE SUITE 102, SEBASTIAN, FL, 32958
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-04
Case Closed 2014-03-11

Related Activity

Type Complaint
Activity Nr 870242
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995057107 2020-04-14 0455 PPP 601 21ST ST STE 400, VERO BEACH, FL, 32960
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412109
Loan Approval Amount (current) 412109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 25
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307177.39
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State