Search icon

COMPASS MERGER & ACQUISITION ADVISORY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS MERGER & ACQUISITION ADVISORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS MERGER & ACQUISITION ADVISORY GROUP, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 01 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L03000037104
FEI/EIN Number 200233547

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

Address: 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL, 34103, US
Mail Address: 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTWRIGHT TIMOTHY J Managing Member 4750 WHISPERING PINE WAY, NAPLES, FL, 34103
CARTWRIGHT TIMOTHY J Agent 3003 Tamiami Trail North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 3003 Tamiami Trail North, Suite 410, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-10-25 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State