Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

COMPASSMSP, LLC

Filing Information
M16000009668 81-2391142 12/02/2016 DE ACTIVE LC STMNT OF RA/RO CHG 04/20/2017 NONE
Principal Address
67 Prospect Ave
Suite 202
West Hartford, CT 06106

Changed: 02/15/2022
Mailing Address
67 Prospect Ave
Suite 202
West Hartford, CT 06106

Changed: 02/15/2022
Registered Agent Name & Address Cohen, Mark
2600 S Douglas Road
SUITE 301
Coral Gables, FL 33134

Name Changed: 02/24/2023

Address Changed: 02/15/2022
Authorized Person(s) Detail Name & Address

Title CEO/MBR, Authorized Representative

Santiago, Ari
67 Prospect Ave
Suite 202
West Hartford, CT 06106

Title MBR

FERRIS, GEORGE
100 N LAURA ST
SUITE 601
JACKSONVILLE, FL 32202

Title MBR

TOUCHTON, JOHN
100 N LAURA ST
SUITE 601
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/24/2023
2024 02/12/2024