Search icon

CONTINENTAL HERITAGE HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL HERITAGE HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL HERITAGE HOLDING COMPANY, 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: 22 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: L08000019132
FEI/EIN Number 262766367

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

Address: 1900 N.W. CORPORATE BLVD., STE. 400, BOCA RATON, FL, 33134
Mail Address: 200 Park Avenue, Suite 400, Orange Village, OH, 44122, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIGHAN EDWARD F Managing Member 200 Park Avenue, Orange Village, OH, 44122
HAMM CHARLES D Chief Operating Officer 200 Park Avenue, Orange Village, OH, 44122
LoConti AnneMarie Director 200 Park Avenue, Orange Village, OH, 44122
Liotta-Harris Jennifer Treasurer 200 Park Avenue, Orange Village, OH, 44122
Rodennberry STEVEN M Agent 215 SOUTH MONROE STREET, 2ND FLOOR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-22 1900 N.W. CORPORATE BLVD., STE. 400, BOCA RATON, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-05-31 Rodennberry, STEVEN M -
LC AMENDMENT 2011-02-22 - -
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State