Search icon

PATHWAY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PATHWAY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHWAY PARTNERS, 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: 13 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: L07000082806
FEI/EIN Number 260770792

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

Address: 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
Mail Address: 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARISCY CRAIG DDr. Vice President 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
YODER BRIAN JDr. President 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
GARCIA EDWARD JDr. Treasurer 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
BOYNTON EVANDER ADr. Vice President 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
Dickason Timothy JDr. Secretary 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801
LARISEY CRAIG D Agent 1125 BARTOW RD, STE 101, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 1125 BARTOW RD, STE 101, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 1125 BARTOW RD, STE 101, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2008-10-09 1125 BARTOW RD, STE 101, LAKELAND, FL 33801 -
LC AMENDMENT 2007-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State