Search icon

COMPASS PROPERTY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS PROPERTY MANAGEMENT GROUP, 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: 21 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L13000147857
FEI/EIN Number 46-3917843

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

Address: 2044 GILMORE STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2044 Gilmore Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLEY TONI M Managing Member 8153 PINE SPRINGS LANE, JACKSONVILLE, FL, 32244
Dulitz Tara N Authorized Member 1065 Lana Court, Orange Park, FL, 32065
Burley TONI M Agent 8153 PINE SPRINGS LANE, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103980 MARK BUSHER & ASSOCIATES EXPIRED 2013-10-22 2018-12-31 - 8153 PINE SPRINGS LANE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Burley, TONI M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 8153 PINE SPRINGS LANE, JACKSONVILLE, FL 32244 -
LC AMENDMENT 2016-02-23 - -
CHANGE OF MAILING ADDRESS 2014-01-31 2044 GILMORE STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-11
LC Amendment 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State