Entity Name: | CONTINENTAL DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTINENTAL DEVELOPMENT, 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: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000073016 |
FEI/EIN Number |
202267240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4426 Palmetto Inlet West, JACKSONVILLE, FL, 32277, US |
Address: | 4426 Palmetto Inlet West, Jacksonville, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURMS MICHEAL | Managing Member | 4426 Palmetto Inlet West, JACKSONVILLE, FL, 32277 |
STURMS MICHEAL | Agent | 4426 Palmetto Inlet West, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 4426 Palmetto Inlet West, JACKSONVILLE, FL 32277 | - |
REINSTATEMENT | 2015-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 4426 Palmetto Inlet West, Jacksonville, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 4426 Palmetto Inlet West, Jacksonville, FL 32277 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | STURMS, MICHEAL | - |
REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-09-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-22 |
AMENDED ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-12-22 |
REINSTATEMENT | 2009-09-29 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106318744 | 0420600 | 1988-03-25 | S.R. 436 & HOFFNER AVENUE, THE HOFFNER CENTER, ORLANDO, FL, 32802 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71915482 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-07-08 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Complaint |
Date of last update: 02 Apr 2025
Sources: Florida Department of State