Search icon

CONTINENTAL LAND DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL LAND DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL LAND DEVELOPERS, L.L.C. 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L09000072250
FEI/EIN Number 267907626

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

Address: 9037 Deer Lane, Navarre, FL, 32566, US
Mail Address: PO BOX 6359, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAY JOSEPH Manager 9037 Deer Lane, Navarre, FL, 32566
WAY JOSEPH Agent 9037 Deer Lane, Navarre, FL, 32566
Way Mark Vice President PO BOX 6359, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CHANGE OF MAILING ADDRESS 2015-01-13 9037 Deer Lane, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 9037 Deer Lane, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 9037 Deer Lane, Navarre, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000180579 TERMINATED 1000000579278 OKALOOSA 2014-01-31 2034-02-07 $ 423.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-28
Florida Limited Liability 2009-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State