Search icon

CONTINENTAL MORTGAGE FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL MORTGAGE FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL MORTGAGE FUNDING, 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: 28 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000057796
FEI/EIN Number 272713523

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

Address: c/o Paz Global, Inc., 1946 Tyler St, Hollywood, FL, 33020, US
Mail Address: c/o Paz Global, Inc., 1946 Tyler St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GENIS PROPERTIES, LLC Managing Member
PATH INVESTMENTS,LLC Managing Member
DADE INTERNATIONAL PROPERTIES, LLC Managing Member
PATH INVESTMENTS,LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 PATH INVESTMENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 c/o Paz Global, Inc., 1946 Tyler St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-26 c/o Paz Global, Inc., 1946 Tyler St, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 c/o Paz Global, Inc., 1946 Tyler St, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State