Search icon

COMPASS RESTORATION GROUP, LLC

Company Details

Entity Name: COMPASS RESTORATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: M07000004824
FEI/EIN Number 260469093
Address: 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Mail Address: 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: NEVADA

Agent

Name Role Address
NAUGHTIN JOSH Agent 2770 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

Managing Member

Name Role Address
NAUGHTIN JOSH Managing Member 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
NAUGHTIN WENDI Managing Member 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 2770 INDIAN RIVER BLVD., VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2012-01-05 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC. VS COMPASS RESTORATION GROUP, LLC 6D2023-2440 2023-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001376-000 I-XX

Parties

Name WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Role Appellant
Status Active
Representations AMANDA BROADWELL, ESQ., STANLEY A. BUNNER, JR., ESQ., BRIAN CROSS, ESQ.
Name COMPASS RESTORATION GROUP, LLC
Role Appellee
Status Active
Representations ROGER BROWN, ESQ., COREY A. GROSS, ESQ.
Name HON. J. FRANK PORTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPELLEE'S SUPPLEMENTAL APPENDIX
On Behalf Of COMPASS RESTORATION GROUP, LLC
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Smith
Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Stipulation for Dismissal filed herein, this appeal is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2024-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 30, 2023.
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE BRIEF
On Behalf Of COMPASS RESTORATION GROUP, LLC
Docket Date 2023-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Docket Date 2023-05-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 19, 2023.
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8891028605 2021-03-25 0455 PPP 2770 Indian River Blvd Ste 334, Vero Beach, FL, 32960-4299
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-4299
Project Congressional District FL-08
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41945.08
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State