Search icon

PATHFINDER PARTNERS LLC - Florida Company Profile

Company Details

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

PATHFINDER PARTNERS 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: 07 Nov 2014 (10 years ago)
Document Number: L14000176802
FEI/EIN Number 81-0889529

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

Address: 11767 South Dixie Highway #313, Pinecrest, FL, 33156, US
Mail Address: 11767 South Dixie Highway #313, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHNREZNICK LLP Agent 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
ORBIS MEDICAL, LLC Member -
ENDARA MATTHEW Manager 11767 South Dixie Highway #313, Pinecrest, FL, 33156
ENDARA CHRIS Manager 11767 South Dixie Highway #313, Pinecrest, FL, 33156
MULLIS JAMES Manager 11767 South Dixie Highway #313, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 COHNREZNICK LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 11767 South Dixie Highway #313, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-01-23 11767 South Dixie Highway #313, Pinecrest, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State