Search icon

SOUL COMPASS, LLC - Florida Company Profile

Company Details

Entity Name: SOUL COMPASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL COMPASS, 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 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L14000144541
FEI/EIN Number 47-3878188

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

Address: 1802 N. Howard Ave., #4201, TAMPA, FL, 33607, US
Mail Address: 1802 N. Howard Ave., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES KATRIN Manager 1802 N. Howard Ave., TAMPA, FL, 33607
AVILES PABLO J Agent 1311 N CHURCH AVE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048360 PABLO & VANESSA'S AIRBNB EXPIRED 2017-05-03 2022-12-31 - 1802 N. HOWARD AVE., #4201, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-12-18 SOUL COMPASS, LLC -
REGISTERED AGENT NAME CHANGED 2019-12-18 AVILES, PABLO J -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 1311 N CHURCH AVE, STE 103, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1802 N. Howard Ave., #4201, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-03-21 1802 N. Howard Ave., #4201, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-29
LC Amendment and Name Change 2019-12-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-08-13
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State