Search icon

CONTINENTAL INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL INVESTMENT PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2002 (23 years ago)
Date of dissolution: 20 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L02000019684
FEI/EIN Number 550791392

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

Address: 157 E. NEW ENGLAND AVENUE, SUITE 202, WINTER PARK, FL, 32789
Mail Address: 157 E. NEW ENGLAND AVENUE, SUITE 202, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SEAN P Managing Member 401 CORTLAND AVE, WINTER PARK, FL, 32789
ORTIZ ANDRES V Managing Member 1683 Lakehurst Avenue, WINTER PARK, FL, 32789
CAMPBELL SEAN P Agent 157 E. NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-20 - -
LC DISSOCIATION MEM 2020-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 157 E. NEW ENGLAND AVENUE, SUITE 202, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 157 E. NEW ENGLAND AVENUE, SUITE 202, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-01-24 157 E. NEW ENGLAND AVENUE, SUITE 202, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-09-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-20
CORLCDSMEM 2020-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State