Search icon

CONTINUITY CREDIT CARD PROCESSORS, LLC. - Florida Company Profile

Company Details

Entity Name: CONTINUITY CREDIT CARD PROCESSORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINUITY CREDIT CARD PROCESSORS, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 25 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2017 (8 years ago)
Document Number: L11000074049
FEI/EIN Number 452640463

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

Address: 1700 SW 78 AVE, PLANTATION, FL, 33324, US
Mail Address: 1700 SW 78 AVE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISTEN DOUGLAS Managing Member 1700 SW 78 AVE, PLANTATION, FL, 33324
FISTEN MICHAEL R Agent 1140 Cherrypalm Lane, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065074 CCREBILLS.COM EXPIRED 2011-06-28 2016-12-31 - 115 CAMERON CT., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1140 Cherrypalm Lane, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2015-04-18 FISTEN, MICHAEL R -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1700 SW 78 AVE, 1201, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-16 1700 SW 78 AVE, 1201, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State