Entity Name: | COMPASS RESTORATION GROUP, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
NAUGHTIN JOSH | Agent | 2770 INDIAN RIVER BLVD., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2012-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 2770 INDIAN RIVER BLVD., VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 2770 INDIAN RIVER BLVD, VERO BEACH, FL 32960 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERFORD CONDOMINIUM ASSOCIATION OF COLLIER COUNTY, INC. VS COMPASS RESTORATION GROUP, LLC | 6D2023-2440 | 2023-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State