Search icon

PATHWAYS ARTS LLC

Company Details

Entity Name: PATHWAYS ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000008102
FEI/EIN Number 46-4555294
Address: 501 SE 2nd Street, Gainesville, FL, 32601, US
Mail Address: 2735 SW 35TH PLACE, #2005, GAINESVILLE, FL, 32608, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BROADHEAD JOSHUA Agent 2735 SW 35th Place, Gainesville, FL, 32608

Owne

Name Role Address
BROADHEAD JOSHUA Owne 2735 SW 35th Place, Gainesville, FL, 32608
Broadhead Jasmine Owne 2735 SW 35TH PLACE, #2005, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147397 CAPOEIRA MASSAPE ACTIVE 2020-11-17 2025-12-31 No data 2020 NW 6TH ST, GAINESVILLE, FL, 32609
G15000090241 ALLIED CAPOEIRA LEAGUE GAINESVILLE EXPIRED 2015-09-01 2020-12-31 No data 2020 NW 6TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 501 SE 2nd Street, Gainesville, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2735 SW 35th Place, #2005, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2017-03-09 501 SE 2nd Street, Gainesville, FL 32601 No data
REINSTATEMENT 2016-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-02 BROADHEAD, JOSHUA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000255974 ACTIVE 1000000990089 ALACHUA 2024-04-23 2034-05-01 $ 599.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State