Search icon

COMPASSIONATE MEDIATORS, LLC

Company Details

Entity Name: COMPASSIONATE MEDIATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000091158
FEI/EIN Number 270969835
Address: 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922, US
Mail Address: PO BOX 7530, DENVER, CO, 80207, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LANGGUTH PAULA E Agent 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922

Managing Member

Name Role Address
LANGGUTH PAULA E Managing Member 59 S. GRANDVIEW CIRCLE, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161489 CM PRESS EXPIRED 2009-10-02 2014-12-31 No data 209 RIVERSIDE DRIVE, SUITE 5, COCOA, FL, 32922
G09000161493 PROSPERITY BOOKS & SEMINARS EXPIRED 2009-10-02 2014-12-31 No data 209 RIVERSIDE DRIVE, SUITE 5, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-04-25 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 59 S. GRANDVIEW CIRCLE, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000975434 TERMINATED 1000000507737 LEON 2013-05-09 2033-05-22 $ 8,438.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000291303 TERMINATED 1000000294984 LEON 2013-02-01 2033-02-06 $ 7,073.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-09-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-31
Florida Limited Liability 2009-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State