Search icon

CONTINENTAL FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

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

CONTINENTAL FAMILY 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: 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: 31 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L03000000203
FEI/EIN Number 421569483

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

Address: 1121 CONNECTICUT AVE, ST. CLOUD, FL, 34769
Mail Address: Care of Jaisen Stango, 37 N Orange Ave # 500, Orlando, FL, 32801, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stango Jaisen Manager 37 N Orange Ave # 500, Orlando, FL, 32801
STANGO JAISEN Agent 37 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 1121 CONNECTICUT AVE, ST. CLOUD, FL 34769 -
REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-07-07 STANGO, JAISEN -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 37 NORTH ORANGE AVE, SUITE 500, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 1121 CONNECTICUT AVE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State