Search icon

COMPENDIUM SOFTWARE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: COMPENDIUM SOFTWARE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPENDIUM SOFTWARE SYSTEMS, 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: 11 Sep 2008 (17 years ago)
Document Number: L08000086760
FEI/EIN Number 263613522

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

Address: 522 HUNT CLUB BLVD., APOPKA, FL, 32703, US
Mail Address: 522 HUNT CLUB BLVD., #319, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG MICHAEL T Managing Member 522 HUNT CLUB BLVD., #319, APOPKA, FL, 32703
BRAGG MICHAEL T Agent 522 HUNT CLUB BLVD., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063705 CUSASOFT EXPIRED 2018-05-30 2023-12-31 - 522 HUNT CLUB BLVD, #319, APOPKA, FL, 32703
G14000122553 SAFERTEENDRIVER EXPIRED 2014-12-08 2019-12-31 - 522 HUNT CLUB BLVD. #319, APOPKA, FL, 32703
G12000026019 BRIGHTFLEET EXPIRED 2012-03-15 2017-12-31 - 522 HUNT CLUB BLVD. #319, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 522 HUNT CLUB BLVD., #319, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-02-13 BRAGG, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State