Search icon

COMPASS SUPPLY CHAIN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS SUPPLY CHAIN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS SUPPLY CHAIN SOLUTIONS, 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: 24 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L12000135574
FEI/EIN Number 46-1260373

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

Address: 1471 NE 26TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL, 33305, US
Mail Address: 1471 NE 26TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JEREMIAH Managing Member 1471 NE 26TH STREET, FORT LAUDERDALE, FL, 33305
ROSE BRETT A Managing Member 1471 NE 26TH STREET, FORT LAUDERDALE, FL, 33305
Gutierrez Jeremiah Agent 1471 NE 26TH STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 1471 NE 26TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33305 -
REINSTATEMENT 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1471 NE 26TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2023-07-19 1471 NE 26TH STREET, SECOND FLOOR, FORT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-06 Gutierrez, Jeremiah -
REINSTATEMENT 2018-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-07-19
REINSTATEMENT 2018-07-06
Florida Limited Liability 2012-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State