Search icon

PATHWAY SYSTEMS LLC

Company Details

Entity Name: PATHWAY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000037887
FEI/EIN Number 202695445
Address: 4504 SPRINGVIEW CIR., LABELLE, FL, 33935
Mail Address: 4504 SPRINGVIEW CIR., LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLINGSWORTH JOHN T Agent 4504 SPRINGVIEW CIRCLE, LABELLE, FL, 33935

Managing Member

Name Role Address
HOLLINGSWORTH JOHN T Managing Member 4504 SPRINGVIEW CIR., LABELLE, FL, 33935
HOLLINGSWORTH MARY D Managing Member 4504 SPRINGVIEW CIR., LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 4504 SPRINGVIEW CIRCLE, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 4504 SPRINGVIEW CIR., LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2008-10-20 4504 SPRINGVIEW CIR., LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000103203 TERMINATED 1000000045826 762 1356 2007-04-02 2027-04-11 $ 3,510.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
Florida Limited Liability 2005-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State