Search icon

PATHFINDER AUTO LENDING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PATHFINDER AUTO LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHFINDER AUTO LENDING, 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: 20 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: L12000158740
FEI/EIN Number 46-0634140

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

Address: 3091 Governors Lake Drive, Peachtree Corners, GA, 30071, US
Mail Address: 3091 Governors Lake Drive, Peachtree Corners, GA, 30071, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PATHFINDER AUTO LENDING, LLC, ALABAMA 000-072-799 ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PEARSON LARRY W Manager 3091 Governors Lake Drive, Peachtree Corners, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 3091 Governors Lake Drive, Suite 550, Peachtree Corners, GA 30071 -
CHANGE OF MAILING ADDRESS 2022-02-08 3091 Governors Lake Drive, Suite 550, Peachtree Corners, GA 30071 -
MERGER 2013-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000128463

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State