Name: | COMPASS CAPITAL MANAGEMENT, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 05 Jun 2003 (22 years ago) |
Business ID: | 734617 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 2113 Government St., Suite D-4OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
BRENDA KOSTELAK | Agent | 2113 Government St., Suite D-4, Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Ashley Rowell | Manager | 3445 N. CAUSEWAY BLVD., STE. 1000, METAIRIE, LA 70002 |
Gayle Heindel | Manager | 3445 N. CAUSEWAY BLVD., STE. 1000, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
Joe Cantrell | Member | 3445 N. CAUSEWAY BLVD., STE. 1000, METAIRIE, LA 70002 |
JOE CANTRELL | Member | 3421 NORTH CAUSEWAY BLVD STE 401, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
Joe Cantrell | President | 3445 N. CAUSEWAY BLVD., STE. 1000, METAIRIE, LA 70002 |
Name | Role | Address |
---|---|---|
Leanne Cantrell | Vice President | 3445 N. CAUSEWAY BLVD., STE. 1000, METAIRIE, LA 70002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-07-28 | Annual Report For COMPASS CAPITAL MANAGEMENT, LLC |
Registered Agent Change of Address | Filed | 2016-10-26 | Agent Address Change For BRENDA KOSTELAK |
Annual Report LLC | Filed | 2016-10-26 | Annual Report For COMPASS CAPITAL MANAGEMENT, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-09-28 | Annual Report For COMPASS CAPITAL MANAGEMENT, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-15 | Annual Report LLC |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State