Search icon

COMPASS CG, LLC - Florida Company Profile

Company Details

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

COMPASS CG, 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: 23 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L15000014275
FEI/EIN Number 81-2224416

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

Address: 8734 GALLOWAY TRAIL, NOVELTY, OH, 44072, US
Mail Address: 8734 GALLOWAY TRAIL, NOVELTY, OH, 44072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY DAVID W Manager 8734 Galloway Trl, Novelty, OH, 44072
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068734 COMPASS CONSULTING GROUP, LLC EXPIRED 2017-06-22 2022-12-31 - 503 TREBISKY RD, RICHMOND HEIGHTS, OH, 44143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 8734 GALLOWAY TRAIL, NOVELTY, OH 44072 -
CHANGE OF MAILING ADDRESS 2018-01-02 8734 GALLOWAY TRAIL, NOVELTY, OH 44072 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-23
LC Amendment 2020-06-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State