Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
COMPASS FLORIDA RD, LLC
Filing Information
M22000000897
87-4235471
01/18/2022
DE
ACTIVE
LC AMENDMENT
02/24/2022
NONE
Principal Address
Changed: 04/27/2024
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Changed: 04/27/2024
Mailing Address
Changed: 04/27/2024
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Changed: 04/27/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
Serwin, Bradley K.
Title Secretary
Serwin, Bradley K.
Title Manager
Reelitz, Kalani
Title Broker Manager
Saewitz, Mercedes
Title Manager
Saewitz, Mercedes
Title Manager
Serwin, Bradley K.
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Title Secretary
Serwin, Bradley K.
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Title Manager
Reelitz, Kalani
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Title Broker Manager
Saewitz, Mercedes
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Title Manager
Saewitz, Mercedes
110 Fifth Avenue
4th Floor
New York, NY 10011
4th Floor
New York, NY 10011
Annual Reports
Report Year | Filed Date |
2023 | 05/01/2023 |
2024 | 04/27/2024 |
Document Images