Search icon

PATHS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PATHS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHS PROPERTIES, 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: 31 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2024 (10 months ago)
Document Number: L07000057491
FEI/EIN Number 260272399

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

Address: 1120 SWISS POINTE LANE, ROCKLEDGE, FL, 32955, US
Mail Address: 1120 SWISS POINTE LANE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAVAS PETE W Managing Member 1120 SWISS POINT LANE, ROCKLEDGE, FL, 32955
GLAVAS PETER W Agent 1120 SWISS POINTE LANE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 1120 SWISS POINTE LANE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 1120 SWISS POINTE LANE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2023-08-16 1120 SWISS POINTE LANE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2023-08-16 GLAVAS, PETER W -
REINSTATEMENT 2023-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-07-16
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-08-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State