Search icon

PATHFINDER DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PATHFINDER DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHFINDER DEVELOPMENT GROUP 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000037918
FEI/EIN Number 45-4818662

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

Address: 13900 CR 455, 107-114, CLERMONT, FL, 34711
Mail Address: 13900 CR 455, 107-114, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES JOHN Managing Member 13900 CR 455, CLERMONT, FL, 34711
RHODES ELIZABETH Manager 13900 CR 455, CLERMONT, FL, 34711
RHODES JOHN Agent 13900 CR 455, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034660 PATHFINDER HOMES GROUP EXPIRED 2013-04-10 2018-12-31 - 13900 CR 455, STE 107, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-21 - -
REGISTERED AGENT NAME CHANGED 2018-11-21 RHODES, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 13900 CR 455, 107-114, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State