Search icon

2506 CONTINUUM L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: 2506 CONTINUUM L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2506 CONTINUUM L.L.C. 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 23 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L03000014768
FEI/EIN Number 200046550

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

Address: 99 Nesbit St, Punta Gorda, FL, 33950, US
Mail Address: 99 Nesbit St, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2506 CONTINUUM L.L.C., NEW YORK 3364348 NEW YORK

Key Officers & Management

Name Role Address
HOLMES DAVID A Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950
EHRLICH DAVID Manager 174 Nassau St, Suite 1200, Princeton, NJ, 08542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 99 Nesbit St, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2018-04-24 99 Nesbit St, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2007-08-31 HOLMES, DAVID A -
REINSTATEMENT 2005-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State