Search icon

PATHFINDER ADVOCACY CENTER LLC - Florida Company Profile

Company Details

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

PATHFINDER ADVOCACY CENTER 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: 26 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000199717
FEI/EIN Number 82-2916253

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

Address: 4750 E MOODY BLVD, #208, BUNNELL, FL, 32110
Mail Address: 2583 S VOLUSIA AVE,, #200, ORANGE CITY, FL, 32763
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235643693 2017-11-21 2017-11-21 4750 E MOODY BLVD STE 208, BUNNELL, FL, 321107711, US 4750 E MOODY BLVD STE 208, BUNNELL, FL, 321107711, US

Contacts

Phone +1 386-960-7830
Fax 3869607833

Authorized person

Name MRS. VIRGINIA LATIMER
Role CEO
Phone 3869607830

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LATIMER VIRGINIA J Chief Executive Officer 1937 N NEMO DR, DELTONA, FL, 32725
HUSER LISA G Vice President 2075 AVACODO DR, PORT ORANGE, FL, 32128
TORRES ANGEL L Authorized Member 23 WHITESTAR DR, PALM COAST, FL, 32164
LATIMER VIRGINIA Agent 2583 S VOLUSIA AVE,, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-07-10
Florida Limited Liability 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State