Search icon

COMP RESOURCE GROUP LLC

Company Details

Entity Name: COMP RESOURCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Sep 2014 (10 years ago)
Document Number: L04000003577
FEI/EIN Number 47-5557904
Address: 5300 W. Atlantic Ave, Suite 500, Delray Beach, FL, 33484, US
Mail Address: 5300 W. Atlantic Ave, Suite 500, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Diamond Jennifer Agent 6615 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Chief Executive Officer

Name Role Address
KRAMER ERIC R Chief Executive Officer 5300 W. Atlantic Ave, Delray Beach, FL, 33484

Chief Operating Officer

Name Role Address
Halpern Eric Chief Operating Officer 5300 W. Atlantic Ave, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028025 VERISLEEVE EXPIRED 2015-03-17 2020-12-31 No data 5300 W. ATLANTIC AVE, SUITE 410, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-31 5300 W. Atlantic Ave, Suite 500, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2016-03-31 Diamond, Jennifer No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5300 W. Atlantic Ave, Suite 500, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 6615 W. Boynton Beach Blvd, Suite 332, Boynton Beach, FL 33437 No data
LC NAME CHANGE 2014-09-04 COMP RESOURCE GROUP LLC No data
REINSTATEMENT 2014-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC NAME CHANGE 2010-03-18 VERISLEEVE LLC No data
LC NAME CHANGE 2007-07-05 FOODLE LLC No data
CANCEL ADM DISS/REV 2006-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899847104 2020-04-11 0455 PPP 5300 ATLANTIC AVE STE 500, DELRAY BEACH, FL, 33484-8100
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49472
Loan Approval Amount (current) 49472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-8100
Project Congressional District FL-22
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50056.18
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State