Search icon

CONTINENTAL PROPERTY, LLC

Company Details

Entity Name: CONTINENTAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2006 (19 years ago)
Document Number: L06000029285
FEI/EIN Number 204524728
Address: 707 MENDHAM BLVD, ORLANDO, FL, 32825, US
Mail Address: 9320 South Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENAGED YITCHAK Agent 9320 South Orange Blossom Trail, Orlando, FL, 32837

Managing Member

Name Role Address
MENAGED YITCHAK Managing Member 9320 S. Orange Blossom Trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 707 MENDHAM BLVD, 113, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9320 South Orange Blossom Trail, 102, Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 707 MENDHAM BLVD, 113, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 MENAGED, YITCHAK No data
LC AMENDMENT 2006-08-02 No data No data

Court Cases

Title Case Number Docket Date Status
ZACHARY A. COLLIER VS CONTINENTAL PROPERTY, LLC, COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., A FLORIDA CORPORATION, D/B/A LIGHTSOURCE HR 5D2021-1897 2021-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008383-O

Parties

Name Zachary A. Collier
Role Appellant
Status Active
Representations Andrew Domingoes, Scottie N. McPherson, Tucker H. Byrd
Name CONTINENTAL PROPERTY, LLC
Role Appellee
Status Active
Representations Lesley-Anne Marks, George Brock Magruder, III, Jeffrey M. Aaron, Jason Alec Zimmerman
Name Lightsource HR
Role Appellee
Status Active
Name COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/16/21
On Behalf Of Zachary A. Collier
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE, CONTINENTAL PROPERTY MOT GRANTED; AA MOT DENIED
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zachary A. Collier
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Zachary A. Collier
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/25
Docket Date 2022-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/2
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/27 ORDER
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Continental Property, LLC
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/11
On Behalf Of Continental Property, LLC
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Continental Property, LLC
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/27 ORDER
On Behalf Of Zachary A. Collier
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zachary A. Collier
Docket Date 2021-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ 190 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AA Tucker H. Byrd 0381632
On Behalf Of Zachary A. Collier
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ TO 10/19
Docket Date 2021-08-31
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TO COMPLETE MEDIATION
On Behalf Of Zachary A. Collier
Docket Date 2021-08-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-08-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Zachary A. Collier
Docket Date 2021-08-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-08-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jason Alec Zimmerman 0104392
On Behalf Of Continental Property, LLC
Docket Date 2021-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tucker H. Byrd 0381632
On Behalf Of Zachary A. Collier
Docket Date 2021-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/27/21 ORDER
On Behalf Of Zachary A. Collier
Docket Date 2021-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Zachary A. Collier
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ZACHARY A. COLLIER VS CONTINENTAL PROPERTY, LLC, COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., A FLORIDA CORPORATION, D/B/A LIGHTSOURCE HR 6D2023-1134 2021-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008383-O

Parties

Name Zachary A. Collier
Role Appellant
Status Active
Representations SCOTTIE N. McPHERSON, ESQ., Andrew Domingoes, TUCKER H. BYRD, ESQ.
Name Lightsource HR
Role Appellee
Status Active
Name CONTINENTAL PROPERTY, LLC
Role Appellee
Status Active
Representations Jeffrey M. Aaron, Lesley-Anne Marks, JASON A. ZIMMERMAN, ESQ., George Brock Magruder, III
Name COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Zachary A. Collier
Docket Date 2022-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ AE, CONTINENTAL PROPERTY MOT GRANTED; AA MOT DENIED
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Zachary A. Collier
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 5/25
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 5/2
Docket Date 2022-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Continental Property, LLC
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/27 ORDER
On Behalf Of Continental Property, LLC
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 4/11
On Behalf Of Continental Property, LLC
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Continental Property, LLC
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/27 ORDER
On Behalf Of Zachary A. Collier
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Zachary A. Collier
Docket Date 2021-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ 190 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-11-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AA Tucker H. Byrd 0381632
On Behalf Of Zachary A. Collier
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF ~ TO 10/19
Docket Date 2021-08-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Zachary A. Collier
Docket Date 2021-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2021-08-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Zachary A. Collier
Docket Date 2021-08-11
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2021-08-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jason Alec Zimmerman 0104392
On Behalf Of Continental Property, LLC
Docket Date 2021-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/27/21 ORDER
On Behalf Of Zachary A. Collier
Docket Date 2021-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tucker H. Byrd 0381632
On Behalf Of Zachary A. Collier
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/16/21
On Behalf Of Zachary A. Collier
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
On Behalf Of Zachary A. Collier
Docket Date 2021-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State