Search icon

PATHFINDER CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PATHFINDER CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHFINDER CONSULTING SERVICES 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: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L09000113708
FEI/EIN Number 81-0699369

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

Address: 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL, 33437
Mail Address: 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROFSKY SHEILA O Managing Member 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL, 33437
OSTROFSKY SHEILA O Agent 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-07 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-10-07 6270 107TH PLACE SOUTH, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2023-03-07 OSTROFSKY, SHEILA OSGOOD -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State