Search icon

PATHFINDERS DOWNSIZING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PATHFINDERS DOWNSIZING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHFINDERS DOWNSIZING SOLUTIONS 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: 23 Apr 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jan 2025 (3 months ago)
Document Number: L18000101866
FEI/EIN Number 82-5343944

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

Address: 200 Central Avenue, St. Petersburg, FL, 33701, US
Mail Address: PO Box 57, Odessa, FL, 33556, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALZGEBER JANEEN Manager P.O. BOX 13506, TAMPA, FL, 33681
BIRCH ADAM DESQ. Agent 200 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2024-10-08 200 Central Avenue, 4th Floor, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 200 CENTRAL AVENUE, 4TH FLOOR, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 200 Central Avenue, 4th Floor, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-06-30 BIRCH, ADAM D., ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
CORLCDSMEM 2025-01-03
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778757306 2020-04-29 0455 PPP 1000 Cass Street, TAMPA, FL, 33607
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 11
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14660.89
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State