Search icon

COMPASS PROPERTY INVESTMENT GROUP LLC - Florida Company Profile

Company Details

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

COMPASS PROPERTY INVESTMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2018 (7 years ago)
Date of dissolution: 17 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2020 (5 years ago)
Document Number: L18000167600
FEI/EIN Number 83-1158696

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

Address: 561 108TH AVE N, NAPLES, FL, 34108, US
Mail Address: 561 108TH AVE N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JONATHAN Authorized Member 561 108TH AVE N, NAPLES, FL, 34108
BONELLO BOBBY Authorized Member 561 108TH AVE N, NAPLES, FL, 34108
VILLEGAS ISH Authorized Member 561 108TH AVE N, NAPLES, FL, 34108
YELLOCK JOHNNIE Authorized Member 561 108TH AVE N, NAPLES, FL, 34108
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-08 561 108TH AVE N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-08 561 108TH AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-10-08 561 108TH AVE N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 561 108TH AVE N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-17
ANNUAL REPORT 2019-03-06
Florida Limited Liability 2018-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State