Search icon

PATHWAY TO INDEPENDENCE LLC - Florida Company Profile

Company Details

Entity Name: PATHWAY TO INDEPENDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHWAY TO INDEPENDENCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000050195
FEI/EIN Number 203050649

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

Address: 1849 SE DRANSON CIRCLE, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2099 SE MADISON ST., STUART, FL, 34997, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK JEFFREY A Owner 1849 SE DRANSON CIRCLE, PORT SAINT LUCIE, FL, 34952
HANCOCK CAROLYN A Secretary 1849 SE DRANSON CIRCLE, PORT SAINT LUCIE, FL, 34952
HANCOCK TRACEY L Chief Financial Officer 2099 SE MADISON ST., STUART, FL, 34997
HANCOCK TRACEY L Agent 2099 SE MADISON STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-20 1849 SE DRANSON CIRCLE, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2008-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-18 2099 SE MADISON STREET, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2008-05-28 HANCOCK, TRACEY LCFO -

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-20
LC Amendment 2008-08-18
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-05-13
Florida Limited Liability 2005-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State