Search icon

CONTINENTAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
STURMS MICHEAL Managing Member 4426 Palmetto Inlet West, JACKSONVILLE, FL, 32277
STURMS MICHEAL Agent 4426 Palmetto Inlet West, JACKSONVILLE, FL, 32277

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106318744 0420600 1988-03-25 S.R. 436 & HOFFNER AVENUE, THE HOFFNER CENTER, ORLANDO, FL, 32802
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-03-25
Case Closed 1988-08-03

Related Activity

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