Entity Name: | COMPSULTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPSULTATION, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000099781 |
FEI/EIN Number |
273543980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 Marina Pacifica Dr Key 21, Long Beach, CA, 90803, US |
Mail Address: | 5205 Marina Pacifica Dr Key 21, Long Beach, CA, 90803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAKEMOTO JOANNE M | Manager | 5205 Marina Pacifica Dr Key 21, Long Beach, CA, 90803 |
GIBBONS GARY A | Agent | 3321 HENDERSON BLVD, TAMPA, FL, 33609 |
TAKEMOTO KENT A | Chief Executive Officer | 5205 Marina Pacifica Dr Key 21, Long Beach, CA, 90803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000043404 | INSTAMSA | EXPIRED | 2012-05-08 | 2017-12-31 | - | 4201 BAYSHORE BLVD. #1203, TAMPA, FL, 33611 |
G12000036118 | PREVIEWMSA | EXPIRED | 2012-04-16 | 2017-12-31 | - | 4201 BAYSHORE BLVD. #1203, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 5205 Marina Pacifica Dr Key 21, Long Beach, CA 90803 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 5205 Marina Pacifica Dr Key 21, Long Beach, CA 90803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-05-08 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
Florida Limited Liability | 2010-09-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State