Search icon

COMPASS TAX SOLUTIONS, LLC - Florida Company Profile

Company Details

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

COMPASS TAX SOLUTIONS, 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: 20 May 2019 (6 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L19000135571
FEI/EIN Number 84-1806983

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

Address: 14555 93rd St, Fellsmere, FL, 32948, US
Mail Address: 14555 93rd St, VERO BEACH, FL, 32960, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulver Zoe Auth 14555 93rd St, Fellsmere, FL, 32948
PULVER ZOE M Agent 14555 93rd St, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 14555 93rd St, Fellsmere, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 14555 93rd St, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2025-01-31 14555 93rd St, Fellsmere, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1965 42nd Ave, 7, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1965 42nd Ave, 7, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-04-26 1965 42nd Ave, 7, VERO BEACH, FL 32960 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2019-06-20 COMPASS TAX SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-06-10
LC Article of Correction/NC 2019-06-20
Florida Limited Liability 2019-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26361.00
Total Face Value Of Loan:
26361.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26361
Current Approval Amount:
26361
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State