Search icon

COMPASS HOMES OF NORTHWEST FLORIDA, LLC

Company Details

Entity Name: COMPASS HOMES OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000054912
FEI/EIN Number 721600710
Address: 4050 Marriott Drive Unit 3301, 28418, Panama City Bch, FL, 32408, US
Mail Address: PO BOX 28418, 4050 MARRIOTT DR UNIT 3301, Panama City Bch, FL, 32411, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ERIC J Agent 4000 Marriott Drive Unit 3301, Panama City Bch, FL, 32408

Managing Member

Name Role Address
ANDERSON ERIC J Managing Member PO BOX 28418, Panama City Bch, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 4050 Marriott Drive Unit 3301, 28418, Panama City Bch, FL 32408 No data
CHANGE OF MAILING ADDRESS 2021-08-02 4050 Marriott Drive Unit 3301, 28418, Panama City Bch, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4000 Marriott Drive Unit 3301, 28418, Panama City Bch, FL 32408 No data
LC DISSOCIATION MEM 2015-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-25 ANDERSON, ERIC J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000185852 ACTIVE 2019-3168CA BAY COUNTY CIRCUIT COURT 2020-06-02 2027-04-20 $149912.01 GARCIA FELIPE REMODELING AND CONSTRUCTION, INC, POST OFFICE BOX 2862, MOBILE AL 36652
J20000208898 ACTIVE 19-667-CC COUNTY COURT, JACKSON COUNTY 2020-04-01 2025-05-06 $7465.54 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-22
CORLCDSMEM 2015-02-05
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State