Search icon

PATHWAYS ARTS LLC - Florida Company Profile

Company Details

Entity Name: PATHWAYS ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHWAYS ARTS 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000008102
FEI/EIN Number 46-4555294

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

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

Key Officers & Management

Name Role Address
BROADHEAD JOSHUA Owne 2735 SW 35th Place, Gainesville, FL, 32608
Broadhead Jasmine Owne 2735 SW 35TH PLACE, #2005, GAINESVILLE, FL, 32608
BROADHEAD JOSHUA Agent 2735 SW 35th Place, 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 - 2020 NW 6TH ST, GAINESVILLE, FL, 32609
G15000090241 ALLIED CAPOEIRA LEAGUE GAINESVILLE EXPIRED 2015-09-01 2020-12-31 - 2020 NW 6TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 501 SE 2nd Street, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2735 SW 35th Place, #2005, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-03-09 501 SE 2nd Street, Gainesville, FL 32601 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 BROADHEAD, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183847403 2020-05-05 0491 PPP 2020 NW 6TH STREET, Gainesville, FL, 32609
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3648
Loan Approval Amount (current) 3648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3701.57
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State