Search icon

KOMPASSOLUTIONS, LLC - Florida Company Profile

Company Details

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

KOMPASSOLUTIONS, 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: 16 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L05000113519
FEI/EIN Number 203851512

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

Address: 1116 Cheetah Trail, Winter Springs, FL, 32708, US
Mail Address: 1116 Cheetah Trail, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT KEVIN Manager 1116 Cheetah Trail, Winter Springs, FL, 32708
MEIER GREGORY WESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051272 KB SOLUTIONS ACTIVE 2024-04-17 2029-12-31 - 1116 CHEETAH TRL, WINTER SPGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 MEIER, GREGORY W., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, STE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 1116 Cheetah Trail, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2015-01-08 1116 Cheetah Trail, Winter Springs, FL 32708 -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State