Entity Name: | CONTINUUM2-18N, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTINUUM2-18N, 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. |
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: | 30 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000034924 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US |
Mail Address: | 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPKO WILLIAM E | Manager | 26500 LAKELAND BLVD., EUCLID, OH, 34995 |
SOPKO JAMES | Agent | 411 SE Osceola Street, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-27 | SOPKO, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 411 SE Osceola Street, Suite 200, Suite 100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 411 SE Osceola Street, Suite 200, Suite 100, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 411 SE Osceola Street, Suite 200, Suite 100, Stuart, FL 34994 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-13 |
REINSTATEMENT | 2013-10-03 |
ANNUAL REPORT | 2008-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State