Search icon

CONTINUUM # 705-E, LLC - Florida Company Profile

Company Details

Entity Name: CONTINUUM # 705-E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINUUM # 705-E, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000022340
FEI/EIN Number APPLIED FOR

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

Address: 10535 Boca Woods Lane, Boca Raton, FL, 33428, US
Mail Address: 10535 Boca Woods Lane, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardenas Zambrano Pablo E Managing Member 10535 Boca Woods Lane, Boca Raton, FL, 33428
Cardenas Zambrano Pablo E Agent 10535 Boca Woods Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10535 Boca Woods Lane, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Cardenas Zambrano, Pablo Emilio -
CHANGE OF MAILING ADDRESS 2019-04-23 10535 Boca Woods Lane, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 10535 Boca Woods Lane, Boca Raton, FL 33428 -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-23
REINSTATEMENT 2019-02-05
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-01-17
Florida Limited Liability 2008-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State