Search icon

COMPASS PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS PUBLISHING, 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: 27 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L02000004682
FEI/EIN Number 020567187

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

Mail Address: PO BOX 952674, LAKE MARY, FL, 32795
Address: 1499 W STATE RD 434, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLBERT ANDREA N Auth PO BOX 952674, LAKE MARY, FL, 32795
Tolbert Timothy Auth PO BOX 952674, LAKE MARY, FL, 32795
TOLBERT ANDREA N Agent 1499 W STATE RD 434, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052754 COMPASS TRAINING CENTER EXPIRED 2019-04-30 2024-12-31 - PO BOX 952674, LAKE MARY, FL, 32795
G19000052751 SAFER AGENT EXPIRED 2019-04-30 2024-12-31 - PO BOX 952674, LAKE MARY, FL, 32795
G17000082342 COMPASS REAL ESTATE SEMINARS EXPIRED 2017-08-01 2022-12-31 - PO BOX 952674, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 TOLBERT, ANDREA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1499 W STATE RD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1499 W STATE RD 434, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State