Search icon

PATHWAY TO PURPOSE FOR MALES II, LLC - Florida Company Profile

Company Details

Entity Name: PATHWAY TO PURPOSE FOR MALES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHWAY TO PURPOSE FOR MALES II, 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000016000
FEI/EIN Number 81-5070819

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

Address: 6301 EAST FLORIDA CIRCLE, APOLLO BEACH, FL, 33572
Mail Address: 2309 POTOMAC MARK PLACE, RUSKIN, FL, 33570
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSON ORIANT M Authorized Member 2309 POTOMAC MARK PLACE, RUSKIN, FL, 33570
PERSON ARIC T Authorized Member 2309 POTOMAC MARK PLACE, RUSKIN, FL, 33570
PERSON ARIC T Agent 2309 POTOMAC MARK PLACE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156207 PERSON TO PERSON CLINICAL SERVICES ACTIVE 2020-12-09 2025-12-31 - P.O BOX 221, RUSKIN, FL, 33575

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 PERSON, ARIC T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544397405 2020-05-09 0455 PPP 6301 Florida Circle East, Apollo Beach, FL, 33572
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41125
Loan Approval Amount (current) 41125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 19
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 41608.36
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State