Search icon

COMPASSMSP, LLC - Florida Company Profile

Company Details

Entity Name: COMPASSMSP, 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: 02 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: M16000009668
FEI/EIN Number 812391142

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

Address: 67 Prospect Ave, West Hartford, CT, 06106, US
Mail Address: 67 Prospect Ave, West Hartford, CT, 06106, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASSMSP, LLC 401(K) PLAN 2020 812391142 2021-08-11 COMPASSMSP, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 9047770087
Plan sponsor’s address 100 N LAURA STREET, STE 601, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing JOSHUA RAINES
Valid signature Filed with authorized/valid electronic signature
COMPASSMSP, LLC 401(K) PLAN 2019 812391142 2020-09-08 COMPASSMSP, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 9047770087
Plan sponsor’s address 100 N LAURA STREET, STE 601, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JOSHUA RAINES
Valid signature Filed with authorized/valid electronic signature
COMPASSMSP, LLC 401(K) PLAN 2018 812391142 2019-06-04 COMPASSMSP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 9047770087
Plan sponsor’s address 100 N LAURA STREET, STE 601, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing THOMAS PRASCHAK
Valid signature Filed with authorized/valid electronic signature
COMPASSMSP, LLC 401(K) PLAN 2017 812391142 2018-04-25 COMPASSMSP, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 9047770087
Plan sponsor’s address 1721 BLANDING BOULEVARD, SUITE 104, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing THOMAS PRASCHAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Santiago Ari Chief Executive Officer 67 Prospect Ave, West Hartford, CT, 06106
FERRIS GEORGE Member 100 N LAURA ST, JACKSONVILLE, FL, 32202
TOUCHTON JOHN Member 100 N LAURA ST, JACKSONVILLE, FL, 32202
Cohen Mark Agent 2600 S Douglas Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026837 CUBED GROUP EXPIRED 2017-03-14 2022-12-31 - 1721 BLANDING BLVD., SUITE 104, JACKSONVILLE, FL, 32210
G17000026838 IVOIPD EXPIRED 2017-03-14 2022-12-31 - 1721 BLANDING BLVD., SUITE 104, JACKSONVILLE, FL, 32210
G16000120980 WORLDWIDE IT ACTIVE 2016-11-08 2026-12-31 - 1725 WINDWARD CONCOURSE, SUITE 150, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Cohen, Mark -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 67 Prospect Ave, Suite 202, West Hartford, CT 06106 -
CHANGE OF MAILING ADDRESS 2022-02-15 67 Prospect Ave, Suite 202, West Hartford, CT 06106 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2600 S Douglas Road, SUITE 301, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2017-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-04-20
ANNUAL REPORT 2017-01-26
Foreign Limited 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114657309 2020-04-28 0491 PPP 100 N. LAURA ST., JACKSONVILLE, FL, 32202
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1059092
Loan Approval Amount (current) 1059092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 98
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1066781.3
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State