Search icon

PATHLIGHT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PATHLIGHT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHLIGHT ENTERPRISES, 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: 10 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: L13000053931
FEI/EIN Number 59-3131199

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

Address: 3200 W. COLONIAL DR., ORLANDO, FL, 32808, US
Mail Address: 3200 W. COLONIAL DR., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blum Helaine Auth 3200 W. COLONIAL DR., ORLANDO, FL, 32808
Grand Avenue Economic Community Developmen Auth 3200 W. COLONIAL DR., ORLANDO, FL, 32808
Falconer Carl Auth 3200 W. COLONIAL DR., ORLANDO, FL, 32808
Grand Avenue Economic Community Developmen Agent 3200 W. COLONIAL DR., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080324 PATHLIGHT KITCHEN ACTIVE 2013-08-13 2028-12-31 - 3200 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Grand Avenue Economic Community Development Corp. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 3200 W. COLONIAL DR., ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-04-13 3200 W. COLONIAL DR., ORLANDO, FL 32808 -
LC AMENDMENT 2013-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State