Search icon

COMPASS ROSE YACHT SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS ROSE YACHT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS ROSE YACHT SERVICE, 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: 22 May 2017 (8 years ago)
Document Number: L17000112122
FEI/EIN Number NOT APPLICABLE

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

Address: 4760 Lucerne Lakes Blvd West #107, Lake Worth, FL, 33467, US
Mail Address: 4760 Lucerne Lakes Blvd West, lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boatright Tommy R President 4760 Lucerne Lakes Blvd West #107, Lake Worth, FL, 33467
BOATRIGHT TOMMY R Agent 4760 Lucerne Lakes Blvd West #107, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4760 Lucerne Lakes Blvd West #107, #107, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4760 Lucerne Lakes Blvd West #107, #107, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-02-28 4760 Lucerne Lakes Blvd West #107, #107, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580128604 2021-03-23 0455 PPS 1730 NE 52nd St, Oakland Park, FL, 33334-5811
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5560
Loan Approval Amount (current) 5560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-5811
Project Congressional District FL-23
Number of Employees 1
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1010727410 2020-05-03 0455 PPP 1730 NE 52ND ST, OAKLAND PARK, FL, 33334
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16830
Loan Approval Amount (current) 16830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State