Search icon

CONTINUUM CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CONTINUUM CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINUUM CAPITAL 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: 16 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: L05000048499
FEI/EIN Number NOT APPLICABLE

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

Address: 7050 W. PALMETTO PARK RD, 15-102, BOCA RATON, FL, 33433
Mail Address: 7050 W. PALMETTO PARK RD, 15-102, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN ARI Manager 7050 W. PALMETTO PARK RD, BOCA RATON, FL, 33433
BERNSTEIN ARI Z Agent 7050 W. PALMETTO PARK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 7050 W. PALMETTO PARK RD, 15-102, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-03-16 7050 W. PALMETTO PARK RD, 15-102, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 7050 W. PALMETTO PARK RD, 15-102, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State