Search icon

COMPASS TWO, LLC - Florida Company Profile

Company Details

Entity Name: COMPASS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Aug 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: M01000001866
FEI/EIN Number 562256592

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

Address: 2400 YORKMONT ROAD, C/O TAX DEPT, CHARLOTTE, NC, 28217
Mail Address: 2400 YORKMONT ROAD, C/O TAX DEPT, CHARLOTTE, NC, 28217
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
COMPASS GROUP USA, INC. Sole -
Meredith Adrian President 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
Thomas Daniel Secretary 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
Thomas Daniel Vice President 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
McConnell Jennifer Exe 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
Briotte Kristen Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
Rossitch Richard Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093472 CHARTWELLS ACTIVE 2024-08-07 2029-12-31 - 2400 YORKMONT RD, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-02-07 - -
REGISTERED AGENT NAME CHANGED 2014-02-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 1201 HAYS ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2400 YORKMONT ROAD, C/O TAX DEPT, CHARLOTTE, NC 28217 -
CHANGE OF MAILING ADDRESS 2009-04-20 2400 YORKMONT ROAD, C/O TAX DEPT, CHARLOTTE, NC 28217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000396316 ACTIVE 1000000598422 LEON 2014-03-20 2034-03-28 $ 1,208.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000396324 LAPSED 1000000598423 BROWARD 2014-03-20 2024-03-28 $ 3,534.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State