Search icon

PATHWAYS VISION LLC

Company Details

Entity Name: PATHWAYS VISION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: M13000002728
FEI/EIN Number 800291225
Address: 910 Vanderbilt Beach Rd., Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
Athanassiadis Nick Agent 910 Vanderbilt Beach Rd., Naples, FL, 34108

Director

Name Role Address
DAVIS KAREN SMR Director 910 Vanderbilt Beach Rd., Naples, FL, 34108
ATHANASSIADIS NICK MR Director 910 Vanderbilt Beach Rd., Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068427 1YACHT EXPIRED 2018-06-15 2023-12-31 No data 3236 MCDONALD STREET, MIAMI, FL, 33133
G16000009164 BOATING OVERSTOCK EXPIRED 2016-01-25 2021-12-31 No data 3236 MCDONALD STREET, MIAMI, FL, 33133
G13000112729 BOATING CONCIERGE EXPIRED 2013-11-16 2018-12-31 No data 3012 NE QUAYSIDE LN, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 910 Vanderbilt Beach Rd., Apt 123, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 910 Vanderbilt Beach Rd., Apt 123, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2014-02-18 Athanassiadis, Nick No data

Documents

Name Date
WITHDRAWAL 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State